Search icon

KL Entertainment LLC

Company Details

Name: KL Entertainment LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 2018 (7 years ago)
Organization Date: 05 Jul 2018 (7 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1025985
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 4314 Boron Dr, Covington, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
Laura Blair Registered Agent

Organizer

Name Role
Kurt Reynolds Organizer
Laura Blair Organizer

Member

Name Role
Laura Blair Member

Assumed Names

Name Status Expiration Date
TOTTER'S OTTERVILLE Inactive 2023-10-18

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-26
Annual Report 2019-05-21
Certificate of Assumed Name 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528437702 2020-05-01 0457 PPP 4314 BORON AVE, COVINGTON, KY, 41015
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334525
Loan Approval Amount (current) 334525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 19
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72311.36
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State