Search icon

Sunny Destinations Travel LLC

Company Details

Name: Sunny Destinations Travel LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2018 (7 years ago)
Organization Date: 16 Jan 2018 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1007852
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1927 Peach Blossom Ln, Hebron, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christopher Alan Peterson Registered Agent

Organizer

Name Role
Christopher Alan Peterson Organizer

Manager

Name Role
CHRIS PETERSON Manager

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-03
Annual Report 2022-05-11
Annual Report 2021-04-19
Annual Report 2020-02-26
Annual Report 2019-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427138509 2021-02-23 0457 PPP 1927 PEACH LN, HEBRON, KY, 41048
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1585
Loan Approval Amount (current) 1585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048
Project Congressional District KY-04
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1591.74
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State