Search icon

The Oven Mitt, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Oven Mitt, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2015 (11 years ago)
Organization Date: 20 Jan 2015 (11 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0907766
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 314 KNOX STREET, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Member

Name Role
Tonya Liford Member

Registered Agent

Name Role
Tonya Liford Registered Agent

Organizer

Name Role
Tonya Liford Organizer

Unique Entity ID

CAGE Code:
7MUX4
UEI Expiration Date:
2019-02-06

Business Information

Activation Date:
2018-02-06
Initial Registration Date:
2016-05-23

Commercial and government entity program

CAGE number:
7MUX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-01-05
SAM Expiration:
2022-01-01

Contact Information

POC:
TONYA LIFORD

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-12
Annual Report 2023-04-13
Annual Report 2022-06-30
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
34351.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11945.78
Total Face Value Of Loan:
11945.78
Date:
2020-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46900.00
Total Face Value Of Loan:
93800.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8532.72
Total Face Value Of Loan:
8532.72
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8532.72
Total Face Value Of Loan:
8532.72

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$8,532.72
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,532.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,587.47
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $7,532.72
Utilities: $1,000
Jobs Reported:
8
Initial Approval Amount:
$11,945.78
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,945.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,037.09
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $11,942.78
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State