Search icon

ZENITH HAMBURG, LLC

Company Details

Name: ZENITH HAMBURG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2015 (10 years ago)
Organization Date: 20 Oct 2015 (10 years ago)
Last Annual Report: 09 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0934972
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 427 South Mill Street, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Guy M Graves Registered Agent

Organizer

Name Role
Guy M Graves Organizer

Manager

Name Role
Michael J. Scanlon Manager

Former Company Names

Name Action
JOHNNYS 1, LLC Old Name
ZENITH 100, LLC Old Name

Filings

Name File Date
Dissolution 2021-07-13
Annual Report 2021-07-09
Annual Report 2020-06-22
Annual Report 2019-06-04
Annual Report 2018-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268900.00
Total Face Value Of Loan:
268900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268900
Current Approval Amount:
268900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202540.08

Sources: Kentucky Secretary of State