Search icon

KENTUCKY #3, LLC

Company Details

Name: KENTUCKY #3, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2015 (10 years ago)
Authority Date: 08 Sep 2015 (10 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0931492
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 37501 MOUND ROAD , STERLING HEIGHTS, MI 48310
Place of Formation: MICHIGAN

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Manager

Name Role
JOHN JETTS Manager

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-03
Annual Report 2022-05-04
Annual Report 2021-04-06
Annual Report 2020-06-05
Annual Report 2019-04-03
Annual Report 2018-06-26
Annual Report 2017-05-17
Registered Agent name/address change 2016-04-18
Annual Report 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488287707 2020-05-01 0457 PPP 3735 Palomar Centre Drive Ste 70, LEXINGTON, KY, 40513
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51237
Loan Approval Amount (current) 51237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51691.7
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State