Search icon

ZOMBIE PAINTBALL APOCALYPSE, LLC

Company Details

Name: ZOMBIE PAINTBALL APOCALYPSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 2016 (9 years ago)
Organization Date: 10 Oct 2016 (9 years ago)
Last Annual Report: 05 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0964956
ZIP code: 42784
City: Upton
Primary County: Hardin County
Principal Office: 4578 Jenkins Rd, Upton, KY 42784
Place of Formation: KENTUCKY

Member

Name Role
Chris Hines Member

Registered Agent

Name Role
CHRISTOPHER HINES Registered Agent

Organizer

Name Role
CHRISTOPHER HINES Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-05
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-04-02
Annual Report 2019-03-13
Annual Report 2018-03-12
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630408708 2021-04-02 0457 PPP 4578 Jenkins Rd, Upton, KY, 42784-9625
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Upton, LARUE, KY, 42784-9625
Project Congressional District KY-02
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8630.1
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State