Search icon

Zilla Meals, LLC

Company Details

Name: Zilla Meals, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2018 (7 years ago)
Organization Date: 25 Jul 2018 (7 years ago)
Last Annual Report: 18 Dec 2024 (6 months ago)
Managed By: Members
Organization Number: 1027966
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 230 E MOUNT VERNON ST, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
Sarah Bryant Registered Agent
SARAH CAMILLE BRYANT Registered Agent

Member

Name Role
Sarah Camille Bryant Member

Organizer

Name Role
Jordan Adams Organizer

Filings

Name File Date
Registered Agent name/address change 2024-12-18
Annual Report Amendment 2024-12-18
Annual Report 2024-07-02
Annual Report 2023-03-21
Registered Agent name/address change 2022-08-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18044.67
Total Face Value Of Loan:
18044.67

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18044.67
Current Approval Amount:
18044.67
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18174.49

Sources: Kentucky Secretary of State