Search icon

Burlington Chicken Fingers LLC

Company Details

Name: Burlington Chicken Fingers LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2016 (8 years ago)
Organization Date: 02 Dec 2016 (8 years ago)
Last Annual Report: 22 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0969531
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 45 Fairfield Ave, Suite 200, Bellevue, KY 41073
Place of Formation: KENTUCKY

Manager

Name Role
John Harmon Manager
Michael T Brandy Manager

Registered Agent

Name Role
John Harmon Registered Agent

Organizer

Name Role
John Harmon Organizer
Mike Brandy Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Unhonored Check Letter 2023-07-07
Annual Report 2023-06-22
Annual Report 2022-06-06
Annual Report 2021-06-21
Annual Report 2020-06-04
Annual Report 2019-05-23
Annual Report 2018-05-17
Annual Report 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582077106 2020-04-10 0457 PPP 45 FAIRFIELD AVE STE 200, BELLEVUE, KY, 41073-1036
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVUE, CAMPBELL, KY, 41073-1036
Project Congressional District KY-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23680.82
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State