Search icon

K2 of Monticello, LLC

Company Details

Name: K2 of Monticello, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2017 (8 years ago)
Organization Date: 06 Jan 2017 (8 years ago)
Last Annual Report: 20 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0972457
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 440 Old Whitley Rd. , Suite 102, London, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christopher C Newnham Registered Agent

Organizer

Name Role
Christopher C Newnham Organizer
Mindy M Newnham Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-20
Annual Report 2022-07-13
Annual Report 2021-06-22
Annual Report Amendment 2020-07-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61250.00
Total Face Value Of Loan:
57330.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
57330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57839.6

Sources: Kentucky Secretary of State