Search icon

Koenig Investments, LLC

Company Details

Name: Koenig Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2016 (9 years ago)
Organization Date: 13 Jun 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0955071
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1352 HWY 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN C. KOENIG Registered Agent

Organizer

Name Role
STEPHEN C. KOENIG Organizer

Manager

Name Role
Joy Otts Manager

Assumed Names

Name Status Expiration Date
PURCHASE LINCOLN Inactive 2023-05-22
PURCHASE FORD Inactive 2021-11-09
PURCHASE FORD LINCOLN Inactive 2021-10-24

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-12
Certificate of Assumed Name 2023-06-28
Certificate of Assumed Name 2023-06-28
Certificate of Assumed Name 2023-06-28
Annual Report Amendment 2023-06-27
Registered Agent name/address change 2023-02-24
Annual Report 2023-02-24
Annual Report 2022-02-24
Principal Office Address Change 2022-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8005137200 2020-04-28 0457 PPP 1352 HWY 45 N, MAYFIELD, KY, 42066
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376668.47
Loan Approval Amount (current) 376668.47
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 38
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379836.61
Forgiveness Paid Date 2021-03-09
3897028505 2021-02-24 0457 PPS 1352 US Highway 45 N, Mayfield, KY, 42066
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387063.81
Loan Approval Amount (current) 387063.81
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066
Project Congressional District KY-01
Number of Employees 38
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389640.7
Forgiveness Paid Date 2021-10-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 48.78
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 33
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 644.5
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 768.56
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 1276.4
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 2962.89
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 29
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1166.76
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1140
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 64.62

Sources: Kentucky Secretary of State