Search icon

KLBR, LLC

Company Details

Name: KLBR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 2018 (6 years ago)
Organization Date: 07 Dec 2018 (6 years ago)
Last Annual Report: 03 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 1041190
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 254 Russell Rd, Ashland, KY 41101
Place of Formation: KENTUCKY

Organizer

Name Role
Carrie Timic Organizer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
Carrie Timic Manager

Filings

Name File Date
Administrative Dissolution Return 2021-02-24
Annual Report 2021-02-17
Administrative Dissolution 2020-10-08
Annual Report 2019-04-03
Principal Office Address Change 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649117000 2020-04-06 0457 PPP 254 Russell Rd., ASHLAND, KY, 41101-7048
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 17112
Undisbursed Amount 0
Franchise Name Firehouse Subs
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASHLAND, BOYD, KY, 41101-7048
Project Congressional District KY-04
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17314.53
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State