Search icon

ELEVEN, LLC

Company Details

Name: ELEVEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2016 (8 years ago)
Organization Date: 08 Dec 2016 (8 years ago)
Last Annual Report: 10 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0970085
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 225 BAKER TABOR RD, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERALD KEITH BAYS Registered Agent

Member

Name Role
JERALD KEITH BAYS Member

Organizer

Name Role
JERALD KEITH BAYS Organizer

Filings

Name File Date
Dissolution 2024-03-11
Annual Report 2023-04-10
Annual Report 2022-05-25
Annual Report 2021-04-05
Annual Report 2020-03-11
Annual Report 2019-04-30
Annual Report 2018-04-26
Annual Report 2017-04-19
Articles of Organization (LLC) 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141428810 2021-04-21 0457 PPP 225 Baker Tabor Rd, London, KY, 40741-9218
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-9218
Project Congressional District KY-05
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20902.2
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State