Search icon

Redden Enterprises, LLC

Company claim

Is this your business?

Get access!

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 (a year 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
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-01
Annual Report Amendment 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,500
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$8,580.28
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $5,100
Utilities: $1,700
Rent: $1,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State