Search icon

SUBS & CHIPS, LLC

Company Details

Name: SUBS & CHIPS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2015 (10 years ago)
Organization Date: 14 Aug 2015 (10 years ago)
Last Annual Report: 15 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0929604
Principal Office: 5530 EAST HWY 62, JEFFERSONVILLE, KY 47130
Place of Formation: KENTUCKY

Member

Name Role
Jeffrey Weis Member

Organizer

Name Role
JEFFREY ALLEN WEIS Organizer
THOMAS EDWARD THOMPSON Organizer

Registered Agent

Name Role
JONATHAN WEIS Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-03-15
Principal Office Address Change 2022-03-15
Annual Report 2022-03-15
Annual Report 2021-02-15
Principal Office Address Change 2021-02-05
Registered Agent name/address change 2021-02-01
Principal Office Address Change 2020-09-16
Annual Report 2020-03-05
Registered Agent name/address change 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610837007 2020-04-06 0457 PPP 14113 LAKE FOREST LN, LOUISVILLE, KY, 40245-5214
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5214
Project Congressional District KY-02
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63067.76
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State