Search icon

Holt Burgers, LLC

Company Details

Name: Holt Burgers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2016 (9 years ago)
Organization Date: 19 Jul 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0957858
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: PATE & COMPANY, CPAS, 902 W. EVERLY BROS. BLVD, Central City, KY 42330
Place of Formation: KENTUCKY

Member

Name Role
Jerry Holt Member

Registered Agent

Name Role
Charles S Foster Registered Agent

Organizer

Name Role
Jerry R Holt Jr Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-15
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-06-11

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
30181.85
Total Face Value Of Loan:
30181.85

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30181.85
Current Approval Amount:
30181.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30487.8

Sources: Kentucky Secretary of State