Search icon

Champion Show Supply Ky LLC

Company Details

Name: Champion Show Supply Ky LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2018 (7 years ago)
Organization Date: 31 May 2018 (7 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1022528
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 719 Oil Field Rd, Horse Cave, KY 42749
Place of Formation: KENTUCKY

Registered Agent

Name Role
Champion Show Supply Ky LLC Registered Agent

Member

Name Role
Blake A. Quiggins Member
Wanda S. Quiggins Member
Champion Show Supply KY LLC Member

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report Amendment 2022-07-13
Annual Report 2022-04-07
Annual Report 2021-07-13
Annual Report 2020-06-18
Annual Report 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876158406 2021-02-07 0457 PPP 719 Oil Field Rd, Horse Cave, KY, 42749-7726
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horse Cave, HART, KY, 42749-7726
Project Congressional District KY-02
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30812.57
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State