Search icon

SOUTHERN BARKER ON FRANKFORT, LLC

Company Details

Name: SOUTHERN BARKER ON FRANKFORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 2018 (7 years ago)
Organization Date: 31 Jul 2018 (7 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 1028539
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3816 Cayman Lane, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Leslie Stewart Registered Agent

Manager

Name Role
Leslie Stewart Manager

Organizer

Name Role
Leslie Stewart Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-11
Annual Report 2020-07-22
Annual Report 2019-06-14
Articles of Correction 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7451677204 2020-04-28 0457 PPP 3816 CAYMAN LN, LEXINGTON, KY, 40509
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5492
Loan Approval Amount (current) 5492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5536.24
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State