Search icon

Kentucky Mix, LLC

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 (6 years ago)
Organization Date: 07 Jan 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (10 months 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
Principal Office Address Change 2021-04-22
Principal Office Address Change 2020-06-08
Annual Report 2020-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7483627706 2020-05-01 0457 PPP 216 SAYRE DR, MAYFIELD, KY, 42066
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3977
Loan Approval Amount (current) 3977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MAYFIELD, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4000.2
Forgiveness Paid Date 2020-12-02

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