Search icon

Four Mile Pig, LLC

Company Details

Name: Four Mile Pig, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2017 (8 years ago)
Organization Date: 12 May 2017 (8 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0985478
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: Po Box 382, 7817 Alexandria Pike, Alexandria, KY 41001
Place of Formation: KENTUCKY

Member

Name Role
Robert Viox Member

Organizer

Name Role
Robert W Viox Organizer

Registered Agent

Name Role
Janet Bezold Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-18
Annual Report 2023-05-03
Annual Report 2022-05-11
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-29
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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24380.67

Sources: Kentucky Secretary of State