Search icon

NCNB, LLC

Company Details

Name: NCNB, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 2015 (10 years ago)
Organization Date: 31 Mar 2015 (10 years ago)
Last Annual Report: 08 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0918294
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 646 Main St, Cincinnati, OH 45202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel A Hunt Registered Agent

Member

Name Role
NHF Licensing, LLC Member

Organizer

Name Role
Timothy M Hue Organizer

Assumed Names

Name Status Expiration Date
CORK N BOTTLE Inactive 2020-09-29

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-08
Annual Report 2023-06-08
Registered Agent name/address change 2022-08-01
Annual Report 2022-03-24
Annual Report 2021-08-23
Annual Report 2020-09-01
Annual Report 2019-06-26
Annual Report 2018-06-06
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8112677008 2020-04-08 0457 PPP 584 BUTTERMILK PIKE, CRESCENT SPRINGS, KY, 41017-1635
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1635
Project Congressional District KY-04
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53146.46
Forgiveness Paid Date 2021-04-27

Sources: Kentucky Secretary of State