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
Annual Report 2020-06-24
Annual Report 2019-06-01
Annual Report 2018-06-22
Annual Report Amendment 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622977000 2020-04-06 0457 PPP 2010 HIGHWAY 90 BYP, MONTICELLO, KY, 42633-2109
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 57330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-0001
Project Congressional District KY-05
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57839.6
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State