Search icon

Market Fresh Foods LLC

Company Details

Name: Market Fresh Foods LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2018 (7 years ago)
Organization Date: 07 Mar 2018 (7 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1013637
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40251
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. Box 11312, Louisville, KY 40251
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert W Adams Registered Agent

Member

Name Role
Michael Jeffrey Payne Member

Manager

Name Role
Michael Jeffrey Payne Manager

Organizer

Name Role
Robert W Adams Organizer

Filings

Name File Date
Annual Report 2024-06-01
Principal Office Address Change 2024-06-01
Annual Report 2023-03-22
Annual Report 2022-03-09
Annual Report 2021-04-22
Annual Report 2020-03-24
Annual Report 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7850087103 2020-04-14 0457 PPP 227 30TH ST, LOUISVILLE, KY, 40212
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41082.5
Loan Approval Amount (current) 41082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40212-1000
Project Congressional District KY-03
Number of Employees 6
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41465.19
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State