Search icon

KEFFER-HOFFMAN, LLC

Company Details

Name: KEFFER-HOFFMAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2014 (10 years ago)
Organization Date: 09 Dec 2014 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0904365
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: PO BOX 260, WINCHESTER, KY 40392
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL M KEFFER Registered Agent

Manager

Name Role
MICHAEL M KEFFER Manager
J. MILLER HOFFMAN Manager

Organizer

Name Role
MICHAEL M. KEFFER Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-08-05
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-08
Registered Agent name/address change 2021-06-15
Annual Report 2021-03-11
Annual Report 2020-03-05
Registered Agent name/address change 2019-06-20
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825117000 2020-04-06 0457 PPP 2 CAROL RD, WINCHESTER, KY, 40391-1141
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-1141
Project Congressional District KY-06
Number of Employees 40
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124684.25
Forgiveness Paid Date 2021-04-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees 469.03
Executive 2025-01-17 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees -469.03
Executive 2025-01-16 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees 469.03
Executive 2024-10-23 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 557.23
Executive 2024-10-22 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees 557.23
Executive 2024-09-24 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees -426.11
Executive 2024-09-24 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 426.11
Executive 2024-08-22 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees -413.6
Executive 2024-08-22 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 413.6
Executive 2024-08-21 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees 413.6

Sources: Kentucky Secretary of State