Search icon

Quack Out Loud LLC

Company Details

Name: Quack Out Loud LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2015 (10 years ago)
Organization Date: 12 Jun 2015 (10 years ago)
Last Annual Report: 16 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0924819
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5028 OLD TAYLOR MILL RD, Taylor Mill, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brian Fields Registered Agent

Member

Name Role
Brian Gerard Fields Member

Organizer

Name Role
Brian Fields Organizer

Filings

Name File Date
Dissolution 2023-03-23
Annual Report 2022-06-16
Annual Report 2021-05-28
Annual Report 2020-06-09
Annual Report 2019-05-21
Annual Report 2018-03-30
Annual Report 2017-05-24
Annual Report 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307317702 2020-05-01 0457 PPP 5028 OLD RD, TAYLOR MILL, KY, 41015
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130232
Loan Approval Amount (current) 130232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAYLOR MILL, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 29
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131660.93
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State