Search icon

Bourne Enterprises LLC

Company Details

Name: Bourne Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jan 2015 (10 years ago)
Organization Date: 13 Jan 2015 (10 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0907282
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 204 Ellis PARK, Lexington, KY 40516
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel Joseph Bourne Registered Agent

Organizer

Name Role
Daniel Scott Bourne Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-14
Annual Report 2021-07-07
Annual Report 2020-07-02
Annual Report 2019-09-09
Annual Report 2018-06-30
Annual Report 2017-02-25
Reinstatement 2016-12-08
Reinstatement Approval Letter Revenue 2016-12-08
Administrative Dissolution 2016-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699367402 2020-05-06 0457 PPP 1246 U.S. 127, Frankfort, KY, 40601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40915
Loan Approval Amount (current) 38399
Undisbursed Amount 0
Franchise Name Midas
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 38887.14
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State