Search icon

Kentucky Mix, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kentucky Mix, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2019 (7 years ago)
Organization Date: 07 Jan 2019 (7 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1043860
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 136 Terri Aire Dr, Mayfield, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Lacey Blythe Member

Registered Agent

Name Role
LACEY BLYTHE Registered Agent
LACEY BLYTHE Registered Agent

Organizer

Name Role
LACEY BLYTHE Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-14
Annual Report 2022-05-17
Annual Report 2021-05-21
Registered Agent name/address change 2021-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3977.00
Total Face Value Of Loan:
3977.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3977.00
Total Face Value Of Loan:
3977.00

Trademarks

Serial Number:
97454927
Mark:
JDUBS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2022-06-13
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
JDUBS

Goods And Services

For:
Cereal-based snack food
International Classes:
030 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,977
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,000.2
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $3,977

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 262

Sources: Kentucky Secretary of State