Search icon

LAKE CUMBERLAND PRODUCE, LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289347108 2020-04-14 0457 PPP 323 ASTORIA LN, MONTICELLO, KY, 42633-7399
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16027
Loan Approval Amount (current) 16027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-7399
Project Congressional District KY-05
Number of Employees 4
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16142.91
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State