Search icon

Eastern Kentucky Recovery, LLC

Company Details

Name: Eastern Kentucky Recovery, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2018 (7 years ago)
Organization Date: 20 Jun 2018 (7 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1024496
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 475 SHOPPERS DRIVE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
Delmon L McQuinn Registered Agent
TRACY FRYMAN Registered Agent

Organizer

Name Role
Delmon L McQuinn Organizer

Manager

Name Role
Tracy Fryman Manager

Filings

Name File Date
Dissolution 2024-04-04
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report Amendment 2021-03-31
Principal Office Address Change 2021-03-16
Annual Report 2021-03-16
Annual Report Amendment 2020-11-12
Reinstatement Certificate of Existence 2020-11-10
Reinstatement 2020-11-10
Reinstatement Approval Letter Revenue 2020-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680017007 2020-04-08 0457 PPP 5860 MAIN ST, CLAY CITY, KY, 40312-1319
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAY CITY, POWELL, KY, 40312-1319
Project Congressional District KY-06
Number of Employees 5
NAICS code 623220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32710.68
Forgiveness Paid Date 2021-03-25
7601238607 2021-03-24 0457 PPS 475 Shoppers Dr, Winchester, KY, 40391-1380
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-1380
Project Congressional District KY-06
Number of Employees 9
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72901.48
Forgiveness Paid Date 2022-06-30

Sources: Kentucky Secretary of State