Search icon

Nightmare Forest, LLC

Company Details

Name: Nightmare Forest, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2016 (8 years ago)
Organization Date: 24 Oct 2016 (8 years ago)
Last Annual Report: 14 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 0966285
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
Principal Office: Po Box 25, Muldraugh, KY 401550025
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason E Weber Registered Agent

Member

Name Role
Jeff Howlett Member

Organizer

Name Role
Jeff N Howlett Organizer
Jennifer M Howlett Organizer

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-07-23
Annual Report 2023-07-23
Annual Report 2023-07-23
Annual Report 2023-07-23
Annual Report 2022-08-31
Annual Report 2021-07-29
Annual Report 2020-07-16
Principal Office Address Change 2020-01-06
Annual Report 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4547018703 2021-04-01 0457 PPP 3205 Pine Forest Ct, Louisville, KY, 40272-3079
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507
Loan Approval Amount (current) 507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40272-3079
Project Congressional District KY-03
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512.99
Forgiveness Paid Date 2022-06-09

Sources: Kentucky Secretary of State