Search icon

Mr. G's Kettle Corn, LLC

Company Details

Name: Mr. G's Kettle Corn, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2019 (6 years ago)
Organization Date: 04 Jan 2019 (6 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1043655
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1406 W Chestnut St, Louisville, KY 40203
Place of Formation: KENTUCKY

Organizer

Name Role
H Kevin Eddins Organizer

Member

Name Role
Steven Smith Member
Gregory Reece Member
Bradley Smith Member

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-13
Annual Report 2022-06-06
Annual Report 2021-06-23
Annual Report 2020-01-16
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274457704 2020-05-01 0457 PPP 3200 ROME RD, LOUISVILLE, KY, 40216
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16225
Loan Approval Amount (current) 16225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16383.56
Forgiveness Paid Date 2021-05-03

Sources: Kentucky Secretary of State