Search icon

ELAM 5 ENTERPRISES LLC

Company Details

Name: ELAM 5 ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 2018 (6 years ago)
Organization Date: 08 Nov 2018 (6 years ago)
Last Annual Report: 24 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 1038575
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 200 TWIN CREEK RD, IRVINE , KY 40336
Place of Formation: KENTUCKY

Organizer

Name Role
LELIA ELAM Organizer
JEFF ELAM Organizer

Member

Name Role
LELIA A ELAM Member
JEFF K ELAM Member

Registered Agent

Name Role
LELIA ELAM Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-14
Administrative Dissolution 2021-10-19
Annual Report 2020-04-24
Annual Report 2019-08-08
Articles of Organization (LLC) 2018-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8482177008 2020-04-08 0457 PPP 1561 RICHMOND RD, IRVINE, KY, 40336-7235
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36547.52
Loan Approval Amount (current) 36547.52
Undisbursed Amount 0
Franchise Name Little Caesars
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINE, ESTILL, KY, 40336-7235
Project Congressional District KY-06
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36818.58
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State