Search icon

Kenzie Kapp LLC

Company Details

Name: Kenzie Kapp LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2014 (10 years ago)
Organization Date: 16 Oct 2014 (10 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0899690
ZIP code: 40221
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 21266, Louisville, KY 40221
Place of Formation: KENTUCKY

Organizer

Name Role
McKenzie A Kapp Organizer
Nolan K Kapp Organizer

Registered Agent

Name Role
McKenzie A Kapp Registered Agent

Member

Name Role
MCKENZIE A KAPP Member

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-18
Principal Office Address Change 2022-06-03
Annual Report 2022-04-20
Annual Report 2021-04-21
Annual Report 2020-03-18
Annual Report 2019-05-13
Annual Report 2018-05-02
Annual Report 2017-03-07
Annual Report 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6481688602 2021-03-23 0457 PPP 400 E Main St Unit 100, Louisville, KY, 40202-7103
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457
Loan Approval Amount (current) 1457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-7103
Project Congressional District KY-03
Number of Employees 1
NAICS code 315240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1462.35
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State