Search icon

MAWMAW'S KITCHEN LLC

Company Details

Name: MAWMAW'S KITCHEN LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2016 (8 years ago)
Organization Date: 14 Nov 2016 (8 years ago)
Last Annual Report: 27 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0968072
ZIP code: 40359
City: Owenton, Gratz, Wheatley
Primary County: Owen County
Principal Office: 945 GRATZ ROAD, OWENTON, KY 40359
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIM L. WEBSTER Registered Agent

Manager

Name Role
Tim L Webster Manager

Organizer

Name Role
TIM L. WEBSTER Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-08
Annual Report 2020-06-27
Annual Report 2019-08-14
Annual Report Return 2019-07-30
Annual Report 2018-04-11
Annual Report 2017-08-22
Articles of Organization (LLC) 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5022857202 2020-04-27 0457 PPP P.O. Box 116, Owenton, KY, 40359
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owenton, OWEN, KY, 40359-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10070.68
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State