Search icon

FLOWER BARN KENTUCKY, LLC

Company Details

Name: FLOWER BARN KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2016 (8 years ago)
Organization Date: 21 Oct 2016 (8 years ago)
Last Annual Report: 14 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0966051
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: PO BOX 237, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAWNIA MOTSINGER Registered Agent

Organizer

Name Role
SHAWNIA MOTSINGER Organizer

Member

Name Role
SHAWNIA MOTSINGER Member

Filings

Name File Date
Annual Report 2023-04-14
Annual Report 2022-07-06
Annual Report 2021-06-23
Annual Report 2020-05-14
Annual Report 2019-06-12
Annual Report 2018-05-17
Annual Report 2017-06-27
Articles of Organization (LLC) 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148107907 2020-06-18 0457 PPP 521 S Main Street, Lewisburg, KY, 42256-9205
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewisburg, LOGAN, KY, 42256-9205
Project Congressional District KY-01
Number of Employees 7
NAICS code 453110
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 13569.16
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State