Search icon

Purple Lady Confections LLC

Company Details

Name: Purple Lady Confections LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2015 (10 years ago)
Organization Date: 28 Apr 2015 (10 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0920740
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 1165 Hwy 11 S, Beattyville, KY 41311
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJNPAGAQK4D7 2022-06-28 1165 HIGHWAY 11 S, BEATTYVILLE, KY, 41311, 7534, USA 1165 HIGHWAY 11 S, BEATTYVILLE, KY, 41311, 7534, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2015-04-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DUSTIN CORNETT
Address 1165 HIGHWAY 11 S, BEATTYVILLE, KY, 41311, USA
Government Business
Title PRIMARY POC
Name DUSTIN CORNETT
Address 1165 HIGHWAY 11 S, BEATTYVILLE, KY, 41311, USA
Past Performance Information not Available

Organizer

Name Role
Dustin Matthew Cornett Organizer

Registered Agent

Name Role
Dustin Matthew Cornett Registered Agent

Assumed Names

Name Status Expiration Date
CHOCOLAT INN & CAFE Inactive 2022-05-09

Filings

Name File Date
Dissolution 2024-01-02
Annual Report 2023-03-20
Annual Report 2022-04-06
Annual Report 2021-04-11
Annual Report 2020-05-24
Annual Report 2019-06-19
Annual Report 2018-01-19
Annual Report 2017-05-21
Certificate of Assumed Name 2017-05-09
Annual Report 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032668302 2021-01-23 0457 PPS 1165 Highway 11 S, Beattyville, KY, 41311-7534
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beattyville, LEE, KY, 41311-7534
Project Congressional District KY-05
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5433.9
Forgiveness Paid Date 2021-09-09
4073357200 2020-04-27 0457 PPP 1165 Hwy. 115, BEATTYVILLE, KY, 41311-0001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3857
Loan Approval Amount (current) 3857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEATTYVILLE, LEE, KY, 41311-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3883.36
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State