Search icon

Fairfield Market L.L.C.

Company Details

Name: Fairfield Market L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2017 (8 years ago)
Organization Date: 20 Jun 2017 (8 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0988790
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 957 Western Ave, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
FAIRFIELD MARKET LLC Registered Agent

Member

Name Role
Toby J Moeves Member
Kathleen P Moeves Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ-7406 NQ Retail Malt Beverage Package License Active 2024-11-15 2019-05-23 - 2025-11-30 700 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-QHS-37 Qualified Historic Site License Active 2024-11-15 2019-05-23 - 2025-11-30 700 Fairfield Ave, Bellevue, Campbell, KY 41073

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-05-02
Annual Report 2022-03-30
Registered Agent name/address change 2021-04-27
Annual Report 2021-03-05
Annual Report 2020-05-19
Registered Agent name/address change 2019-06-05
Annual Report 2019-05-20
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425297108 2020-04-11 0457 PPP 700 Fairfield Ave, BELLEVUE, KY, 41073-1018
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVUE, CAMPBELL, KY, 41073-1018
Project Congressional District KY-04
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40478.65
Forgiveness Paid Date 2021-01-08
2971208407 2021-02-04 0457 PPS 957 Western Ave, Covington, KY, 41011-2066
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-2066
Project Congressional District KY-04
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11438.67
Forgiveness Paid Date 2022-01-19

Sources: Kentucky Secretary of State