Search icon

SPAPPERI USA LLC

Company Details

Name: SPAPPERI USA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2017 (7 years ago)
Organization Date: 17 Nov 2017 (7 years ago)
Last Annual Report: 09 Jul 2021 (4 years ago)
Managed By: Managers
Organization Number: 1002835
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 80 Brame Road, Cadiz, KY 42211
Place of Formation: KENTUCKY

Manager

Name Role
TODD HARTON Manager

Organizer

Name Role
Todd Harton Organizer

Registered Agent

Name Role
Todd Harton Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-09
Annual Report 2020-03-02
Annual Report 2019-08-23
Annual Report 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626768404 2021-02-05 0457 PPP 1196 Grigsby Ln, Cadiz, KY, 42211-9207
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11058
Loan Approval Amount (current) 11058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-9207
Project Congressional District KY-01
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11097.93
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State