Search icon

CHICKEN SUPREME, LLC

Company Details

Name: CHICKEN SUPREME, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2016 (9 years ago)
Organization Date: 16 May 2016 (9 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0952674
ZIP code: 41183
City: Worthington
Primary County: Greenup County
Principal Office: 500 SCOTT STREET, WORTHINGTON, KY 41183
Place of Formation: KENTUCKY

Registered Agent

Name Role
MR. THOMAS W. WRIGHT Registered Agent

Member

Name Role
Thomas W Wright Member
Ann M Vanover Member

Organizer

Name Role
THOMAS W. WRIGHT Organizer

Filings

Name File Date
Dissolution 2022-01-13
Annual Report 2021-02-11
Annual Report 2020-08-21
Annual Report 2019-06-17
Annual Report 2018-06-14
Annual Report 2017-03-23
Articles of Organization (LLC) 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7711267000 2020-04-08 0457 PPP 145 South Mayo Trail, PIKEVILLE, KY, 41501-1516
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72056.85
Loan Approval Amount (current) 72056.85
Undisbursed Amount 0
Franchise Name Slim Chickens
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1516
Project Congressional District KY-05
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72587.27
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State