Search icon

KAYFIELD ACADEMY III, LLC

Company Details

Name: KAYFIELD ACADEMY III, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2018 (7 years ago)
Organization Date: 28 Mar 2018 (7 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1016179
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40076
City: Waddy
Primary County: Shelby County
Principal Office: 22 TIMBERWOOD DRIVE, SIMPSONVILLE, KY 40076
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN HOJNACKI Registered Agent

Organizer

Name Role
KEVIN HOJNACKI Organizer

Member

Name Role
Kevin Hojnacki Member

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-06
Annual Report 2022-04-21
Annual Report 2021-03-04
Annual Report 2020-06-11

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
115300.00
Total Face Value Of Loan:
115300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115300
Current Approval Amount:
115300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
116923.68

Sources: Kentucky Secretary of State