Search icon

MEADE ENTERPRISES, LLC

Company Details

Name: MEADE ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2016 (9 years ago)
Organization Date: 09 Jun 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0954842
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: PO BOX 121, STANFORD, KY 40484
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID R MEADE Organizer

Registered Agent

Name Role
DAVID MEADE Registered Agent

Member

Name Role
David Meade Member

Assumed Names

Name Status Expiration Date
THE UPS STORE #5397 Inactive 2021-06-09

Filings

Name File Date
Annual Report Amendment 2024-06-26
Annual Report 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-04-27
Annual Report 2022-05-17
Registered Agent name/address change 2021-04-23
Annual Report 2021-04-23
Annual Report 2020-05-07
Annual Report 2019-06-27
Annual Report 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120187409 2020-05-05 0457 PPP 650 S Highway 27 Suite 5, Somerset, KY, 42501-3501
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14657
Loan Approval Amount (current) 14657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-3501
Project Congressional District KY-05
Number of Employees 4
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14743.34
Forgiveness Paid Date 2020-12-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 46.68
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Freight 17.72
Executive 2025-01-27 2025 Health & Family Services Cabinet Department for Income Support Postage And Related Services Postage And Postage Meters 16.85
Executive 2025-01-27 2025 Cabinet of the General Government Secretary Of State Postage And Related Services Postage And Postage Meters 71.5
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Office Supplies 137.41
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Postage And Related Services Postage And Postage Meters 14.73
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 245.11
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Freight 25.54
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Postage And Related Services Postage And Postage Meters 24.2
Executive 2024-12-23 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Expend Rembrsmnt-Non 1099 Rept -6.18

Sources: Kentucky Secretary of State