Search icon

The Banner, LLC

Company Details

Name: The Banner, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2016 (9 years ago)
Organization Date: 19 Jan 2016 (9 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0941875
ZIP code: 40419
City: Crab Orchard
Primary County: Lincoln County
Principal Office: 705 MAIN ST, CRAB ORCHARD, CRAB ORCHARD, KY 40419
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF KING Registered Agent
Jeff King Registered Agent

Member

Name Role
Jeffrey Earl King Member

Organizer

Name Role
Jeff King Organizer

Filings

Name File Date
Dissolution 2023-05-15
Annual Report 2022-05-17
Annual Report 2021-04-13
Registered Agent name/address change 2020-04-15
Principal Office Address Change 2020-04-15
Annual Report 2020-04-15
Annual Report 2019-05-09
Annual Report 2018-05-10
Annual Report 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063307209 2020-04-16 0457 PPP 705 MAIN ST, CRAB ORCHARD, KY, 40419-6520
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4820
Loan Approval Amount (current) 4820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26835
Servicing Lender Name Citizens Bank
Servicing Lender Address 411 Dysart Way, MOUNT VERNON, KY, 40456
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRAB ORCHARD, LINCOLN, KY, 40419-6520
Project Congressional District KY-05
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26835
Originating Lender Name Citizens Bank
Originating Lender Address MOUNT VERNON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4854.2
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State