Search icon

Frenchburg Market, LLC

Company Details

Name: Frenchburg Market, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2017 (8 years ago)
Organization Date: 11 Jan 2017 (8 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0973061
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 447 PARKWAY DRIVE, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HGXHRKEZY6T1 2024-07-04 447 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, 9247, USA 447 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, 9247, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-07-06
Initial Registration Date 2023-07-05
Entity Start Date 2017-01-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRAIG MCNEW
Address 447 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, USA
Government Business
Title PRIMARY POC
Name CRAIG MCNEW
Address 447 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, USA
Past Performance Information not Available

Manager

Name Role
Jed Weinberg Manager

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent
Martin Cox Registered Agent

Organizer

Name Role
Martin Cox Organizer

Assumed Names

Name Status Expiration Date
THE MARKET AT FRENCHBURG Active 2029-10-23

Filings

Name File Date
Certificate of Assumed Name 2024-10-23
Annual Report 2024-06-19
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-05-07
Registered Agent name/address change 2020-05-06
Principal Office Address Change 2020-05-06
Amendment 2020-05-04
Annual Report 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736227109 2020-04-15 0457 PPP PO BOX 329, SALYERSVILLE, KY, 41465-0329
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALYERSVILLE, MAGOFFIN, KY, 41465-0329
Project Congressional District KY-05
Number of Employees 24
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70389.36
Forgiveness Paid Date 2021-04-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Motor Fuels And Lubricants 57.87
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Motor Fuels And Lubricants 52.06

Sources: Kentucky Secretary of State