Search icon

SUP Kentucky LLC

Company Details

Name: SUP Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2016 (9 years ago)
Organization Date: 10 Mar 2016 (9 years ago)
Last Annual Report: 11 May 2024 (a year ago)
Managed By: Members
Organization Number: 0946799
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5776 OLD RICHMOND RD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
HEATHER WARMAN Registered Agent
Julie Foster Registered Agent

Organizer

Name Role
Aaron Koch Organizer

Member

Name Role
Aaron Koch Member
Heather Warman Member

Filings

Name File Date
Annual Report 2024-05-11
Annual Report Amendment 2023-11-15
Registered Agent name/address change 2023-09-18
Principal Office Address Change 2023-09-18
Annual Report 2023-04-26
Annual Report 2022-07-05
Annual Report 2021-05-22
Annual Report 2020-03-21
Registered Agent name/address change 2020-03-17
Annual Report 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697448508 2021-02-24 0457 PPP 3441 Laredo Dr Unit 30, Lexington, KY, 40517-2115
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5120
Loan Approval Amount (current) 5120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-2115
Project Congressional District KY-06
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5152.57
Forgiveness Paid Date 2021-10-13

Sources: Kentucky Secretary of State