Search icon

CELTIC PIG LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CELTIC PIG LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2015 (10 years ago)
Organization Date: 16 Mar 2015 (10 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0916609
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1907 FOX TRAIL DRIVE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Member

Name Role
Sam J Bracken Member

Incorporator

Name Role
Melissa Dawn Ingram Incorporator

Registered Agent

Name Role
SAM BRACKEN Registered Agent

Organizer

Name Role
SAMUEL JOSEPH BRACKEN Organizer

Former Company Names

Name Action
The Celtic Pig Inc. Type Conversion

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-02
Annual Report 2022-05-24
Principal Office Address Change 2021-04-16
Registered Agent name/address change 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
38850.00
Total Face Value Of Loan:
38850.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38850
Current Approval Amount:
38850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39187.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State