Search icon

FreshFry LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FreshFry LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2014 (11 years ago)
Organization Date: 02 Sep 2014 (11 years ago)
Last Annual Report: 17 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0896041
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: FRESHFRY, LLC, 2600 RIVER GREEN CIRCLE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Jacob Huff Manager
Jeremiah Chapman Manager

Registered Agent

Name Role
JEREMIAH CHAPMAN Registered Agent

Organizer

Name Role
Uproar Labs LLC Organizer

Filings

Name File Date
Articles of Merger 2023-12-05
Annual Report 2023-03-17
Principal Office Address Change 2022-05-23
Annual Report 2022-05-23
Annual Report 2021-02-12

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,600
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,845.78
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $31,600
Jobs Reported:
7
Initial Approval Amount:
$45,722
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,722
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,931.56
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $45,721

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-05 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 6879.08

Sources: Kentucky Secretary of State