Search icon

Paducah Pizza Bakers, LLC

Company Details

Name: Paducah Pizza Bakers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2015 (10 years ago)
Organization Date: 15 Sep 2015 (10 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0932158
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: C/O ROMAINE & TOWERY, PO BOX 488, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTA ROMAINE Registered Agent
Meagan Musselman Registered Agent

Member

Name Role
K BRANDON STRENGE Member

Manager

Name Role
K Brandon Strenge Manager

Organizer

Name Role
Meagan Musselman Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ2-3196 NQ2 Retail Drink License Active 2025-01-04 2017-02-01 - 2026-01-31 3121 Broadway St, Suite #104, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-4666 Special Sunday Retail Drink License Active 2025-01-04 2017-02-01 - 2026-01-31 3121 Broadway St, Suite #104, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-NQ-5932 NQ Retail Malt Beverage Package License Active 2025-01-04 2017-02-01 - 2026-01-31 3121 Broadway St, Suite #104, Paducah, McCracken, KY 42001

Assumed Names

Name Status Expiration Date
MELLOW MUSHROOM PADUCAH Inactive 2021-04-27

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-30
Annual Report 2022-06-23
Annual Report Amendment 2021-12-16
Annual Report 2021-06-10
Registered Agent name/address change 2020-07-30
Principal Office Address Change 2020-07-30
Annual Report 2020-07-06
Principal Office Address Change 2019-05-15
Registered Agent name/address change 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807347000 2020-04-07 0457 PPP 3121 BROADWAY ST, PADUCAH, KY, 42001-4305
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184000
Loan Approval Amount (current) 184000
Undisbursed Amount 0
Franchise Name Mellow Mushroom
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-4305
Project Congressional District KY-01
Number of Employees 124
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185446.44
Forgiveness Paid Date 2021-01-26
4408318405 2021-02-06 0457 PPS 3121 Broadway St Ste 104, Paducah, KY, 42001-4305
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253986
Loan Approval Amount (current) 253986
Undisbursed Amount 0
Franchise Name Mellow Mushroom
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-4305
Project Congressional District KY-01
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257111.44
Forgiveness Paid Date 2022-05-06

Sources: Kentucky Secretary of State