Search icon

5 Star Cabin Rental LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 5 Star Cabin Rental LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2016 (9 years ago)
Organization Date: 18 Apr 2016 (9 years ago)
Last Annual Report: 25 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 0950273
ZIP code: 40376
City: Slade
Primary County: Powell County
Principal Office: 12075 Campton Rd., Slade, KY 40376
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert Little Registered Agent
JEFF W SELLS Registered Agent

Member

Name Role
Jeff W Sells Member

Organizer

Name Role
Carri Brown Organizer

Assumed Names

Name Status Expiration Date
5 Star Real Estate of KY Expiring 2025-06-15
Natural Bridge & Red River Gorge 5 Star Cabin Rental Expiring 2025-06-15

Filings

Name File Date
Dissolution 2023-04-25
Annual Report 2022-08-25
Annual Report 2021-04-29
Annual Report Amendment 2020-11-14
Registered Agent name/address change 2020-11-14

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
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:
40900.00
Total Face Value Of Loan:
40900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40900
Current Approval Amount:
40900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41171.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State