Search icon

LAKLAND A LLC

Company Details

Name: LAKLAND A LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2017 (7 years ago)
Organization Date: 31 Oct 2017 (7 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1001094
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
Principal Office: 2001 GREENFIELD RD., MONTGOMERY, IL 60538
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN MEIER Registered Agent

Organizer

Name Role
MARY ANN WILSON Organizer

Manager

Name Role
Brenda LAKIN Manager

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-17
Registered Agent name/address change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-02-21
Annual Report 2019-03-14
Annual Report 2018-01-29
Articles of Organization (LLC) 2017-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902747100 2020-04-11 0457 PPP 1255 Carpenter Pike, VERSAILLES, KY, 40383-9502
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61243.32
Loan Approval Amount (current) 61243.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-9502
Project Congressional District KY-06
Number of Employees 7
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61786.96
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State