Search icon

LAKE CUMBERLAND PRODUCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE CUMBERLAND PRODUCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2018 (7 years ago)
Organization Date: 22 Jan 2018 (7 years ago)
Last Annual Report: 24 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 1008526
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 323 ASTORIA LANE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM S. ALLEN, JR. Registered Agent

Member

Name Role
Stephen Dale Mclean Member

Organizer

Name Role
WILLIAM S ALLEN JR Organizer

Filings

Name File Date
Dissolution 2022-03-17
Annual Report 2021-04-24
Annual Report 2020-03-19
Annual Report 2019-05-02
Articles of Organization (LLC) 2018-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16027.00
Total Face Value Of Loan:
16027.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,027
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,142.91
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $16,027

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State