Search icon

CBG HOPKINSVILLE LLC

Company Details

Name: CBG HOPKINSVILLE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 2018 (7 years ago)
Organization Date: 23 May 2018 (7 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1021939
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2525 Fort Campbell Blvd, Hopkinsville, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
Rafey Omar Member

Registered Agent

Name Role
RAFEY OMAR Registered Agent

Organizer

Name Role
RAFEY OMAR Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Annual Report 2022-05-12
Reinstatement 2021-04-30
Reinstatement Certificate of Existence 2021-04-30
Administrative Dissolution 2020-10-08
Annual Report 2019-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320007106 2020-04-11 0457 PPP 2525 FORT CAMPBELL BLVD, HOPKINSVILLE, KY, 42240-4688
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38883
Loan Approval Amount (current) 38883
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-4688
Project Congressional District KY-01
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39283.55
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State