Search icon

Antelope Flats, LLC

Company Details

Name: Antelope Flats, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2017 (7 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 1005237
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 226 PETERSON DRIVE, SUITE 122, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas R Burrell Registered Agent

Organizer

Name Role
James E Hargrove Organizer

Manager

Name Role
CHRIS HARTLAGE Manager

Filings

Name File Date
Dissolution 2023-03-21
Annual Report 2022-03-14
Annual Report Amendment 2021-06-16
Annual Report 2021-05-25
Annual Report 2020-03-24
Principal Office Address Change 2020-01-21
Annual Report 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9762087004 2020-04-09 0457 PPP 121 OAKBROOKE DR, MOUNT WASHINGTON, KY, 40047-7552
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT WASHINGTON, BULLITT, KY, 40047-7552
Project Congressional District KY-02
Number of Employees 79
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181175
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State