Search icon

Kentucky Fresh Construction LLC

Company Details

Name: Kentucky Fresh Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 2018 (7 years ago)
Organization Date: 06 Jul 2018 (7 years ago)
Last Annual Report: 15 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 1026062
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST JEFFERSON STREET, SUITE 2000, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Curt Meltzer Manager

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-11-09
Principal Office Address Change 2021-11-04
Annual Report 2021-04-15
Annual Report 2020-03-03
Annual Report 2019-03-28
Articles of Organization 2018-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739967308 2020-04-28 0457 PPP 320 FRONTIER BLVD, STANFORD, KY, 40484-7730
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165100
Loan Approval Amount (current) 165100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address STANFORD, LINCOLN, KY, 40484-7730
Project Congressional District KY-05
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167301.33
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State