Search icon

KB WINDUP, LLC

Company Details

Name: KB WINDUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2014 (11 years ago)
Organization Date: 08 Oct 2014 (11 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0899158
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 452 MADISON POINT DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
Joseph Kawaja Manager

Organizer

Name Role
Joseph Kawaja Organizer

Registered Agent

Name Role
JOSEPH KAWAJA Registered Agent

Former Company Names

Name Action
Kentucky Branded, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-09
Amendment 2023-09-07
Registered Agent name/address change 2023-09-07
Principal Office Address Change 2023-09-07
Annual Report 2023-03-16
Annual Report 2022-05-04
Annual Report 2021-06-16
Annual Report 2020-06-30
Registered Agent name/address change 2020-06-30
Registered Agent name/address change 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8981058302 2021-01-30 0457 PPS 3801 Mall Rd Ste 105, Lexington, KY, 40503-4490
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134175
Loan Approval Amount (current) 134175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-4490
Project Congressional District KY-06
Number of Employees 50
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135121.01
Forgiveness Paid Date 2021-10-20
8809717105 2020-04-15 0457 PPP 3801 Mall Road STE 105, LEXINGTON, KY, 40503
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130757
Loan Approval Amount (current) 130757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 60
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131974.35
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State