Search icon

Burnett LLC

Company Details

Name: Burnett LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 2017 (8 years ago)
Organization Date: 11 May 2017 (8 years ago)
Last Annual Report: 30 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0985312
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1494 Kelsey Rd, Monticello, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tonya Foster Registered Agent

Member

Name Role
TONYA FOSTER Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-30
Annual Report 2020-06-25
Annual Report 2019-08-27
Reinstatement Certificate of Existence 2018-12-03
Reinstatement 2018-12-03
Reinstatement Approval Letter Revenue 2018-12-03
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5521228801 2021-04-17 0457 PPP 1494 Kelsey Rd, Monticello, KY, 42633-5715
Loan Status Date 2021-07-08
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 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-5715
Project Congressional District KY-05
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20870.43
Forgiveness Paid Date 2021-06-25

Sources: Kentucky Secretary of State