Search icon

KAL Management LLC

Company Details

Name: KAL Management LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2017 (7 years ago)
Organization Date: 24 Oct 2017 (7 years ago)
Last Annual Report: 22 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1000476
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2517 Sir Barton Way Ste 200, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Amy Goodlett Registered Agent

Organizer

Name Role
Amy Goodlett Organizer

Member

Name Role
Amy Kathryn Luley Member

Filings

Name File Date
Dissolution 2024-01-04
Annual Report 2023-05-22
Annual Report 2022-03-10
Annual Report 2021-02-25
Annual Report 2020-02-18
Annual Report 2019-04-05
Annual Report 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795247709 2020-05-01 0457 PPP 2517 SIR BARTON WAY, LEXINGTON, KY, 40509
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22765.16
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State