Search icon

Redden Enterprises, LLC

Company Details

Name: Redden Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2016 (9 years ago)
Organization Date: 09 May 2016 (9 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0952093
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1665 BARKSIDE CT, Hebron, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jade Redden Registered Agent
Baker Business and Tax Services LLC Registered Agent

Organizer

Name Role
Jade Redden Organizer

Member

Name Role
Jade Redden Member

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Annual Report 2022-06-01
Annual Report Amendment 2021-06-23
Registered Agent name/address change 2021-05-25
Annual Report 2021-05-25
Annual Report 2020-03-23
Annual Report 2019-02-07
Principal Office Address Change 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458488103 2020-07-16 0457 PPP 1665 BARKSIDE CT, HEBRON, KY, 41048-6706
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-6706
Project Congressional District KY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 8580.28
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State