Search icon

BOURBON BOOT SUPPLY LLC

Company Details

Name: BOURBON BOOT SUPPLY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 2015 (10 years ago)
Organization Date: 14 Apr 2015 (10 years ago)
Last Annual Report: 18 Mar 2019 (6 years ago)
Managed By: Managers
Organization Number: 0919483
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 427 MAIN STREET, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
CINDY HEDGES Registered Agent

Organizer

Name Role
CINDY HEDGES Organizer

Manager

Name Role
CINDY HEDGES Manager

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-03-18
Reinstatement 2019-03-15
Administrative Dissolution 2017-10-09
Annual Report 2016-08-17
Articles of Organization (LLC) 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7115829009 2021-05-23 0457 PPP 623 Main St, Paris, KY, 40361-1816
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8286
Loan Approval Amount (current) 8286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-1816
Project Congressional District KY-06
Number of Employees 1
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8348.88
Forgiveness Paid Date 2022-03-16

Sources: Kentucky Secretary of State