Search icon

Serial Grillers & Killer Sweets, LLC

Company Details

Name: Serial Grillers & Killer Sweets, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2018 (7 years ago)
Organization Date: 27 Aug 2018 (7 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1031304
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 316 Dogpatch Trading Ctr, London, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charissa Pennington Registered Agent

Organizer

Name Role
Lisa McBurney Organizer

Filings

Name File Date
Annual Report 2024-07-11
Principal Office Address Change 2024-07-11
Annual Report 2023-07-06
Annual Report 2022-08-09
Annual Report 2021-08-19
Annual Report 2020-07-17
Annual Report 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802548503 2021-03-12 0457 PPP 316 Dogpatch Trading Ctr, London, KY, 40741-7282
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8922.5
Loan Approval Amount (current) 8922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-7282
Project Congressional District KY-05
Number of Employees 2
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8953.98
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State