Search icon

Chocolatta LLC

Company Details

Name: Chocolatta LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 2018 (7 years ago)
Organization Date: 14 Jan 2018 (7 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1007756
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 6126 US Highway 641 N, Gilbertsville, KY 42044
Place of Formation: KENTUCKY

Member

Name Role
Susan Coolidge Member

Registered Agent

Name Role
Susan J Coolidge Registered Agent

Organizer

Name Role
Susan J Coolidge Organizer

Assumed Names

Name Status Expiration Date
The Snack Bar Inactive 2023-03-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-14
Annual Report 2019-05-10
Certificate of Assumed Name 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6611758010 2020-06-30 0457 PPP 6126 US HIGHWAY 641 N, GILBERTSVILLE, KY, 42044-9317
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4420
Loan Approval Amount (current) 4420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GILBERTSVILLE, MARSHALL, KY, 42044-9317
Project Congressional District KY-01
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4438.65
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State