Search icon

Frisky Business Entertainment Inc

Company Details

Name: Frisky Business Entertainment Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2019 (6 years ago)
Organization Date: 09 Jan 2019 (6 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 1044207
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 705 LOVELACEVILLE FLO STA RD E, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRISKY BUSINESS ENTERTAINMENT INC 401K PLAN 2023 832953583 2024-06-28 FRISKY BUSINESS ENTERTAINMENT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2705562634
Plan sponsor’s address 705 LOVELACEVILLE FLORENCE STA RD E, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing ABIGAIL MILLER
Valid signature Filed with authorized/valid electronic signature
FRISKY BUSINESS ENTERTAINMENT INC 401K PLAN 2021 832953583 2022-07-22 FRISKY BUSINESS ENTERTAINMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2705562634
Plan sponsor’s address 705 LOVELACEVILLE FLORENCE STA RD E, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ERICA REED
Valid signature Filed with authorized/valid electronic signature
FRISKY BUSINESS ENTERTAINMENT INC 401K PLAN 2020 832953583 2021-07-14 FRISKY BUSINESS ENTERTAINMENT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 2705562634
Plan sponsor’s address 9801 HOPEWELL RD, BOAZ, KY, 42027

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing ERICA REED
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Abigail Elizabeth Miller President

Vice President

Name Role
Mathew Darrell Hartman Vice President

Registered Agent

Name Role
Abigail Miller Registered Agent
ABIGAIL MILLER Registered Agent

Incorporator

Name Role
Abigail Miller Incorporator

Director

Name Role
Abigail Elizabeth Miller Director

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report Amendment 2024-07-25
Annual Report 2024-03-28
Annual Report Amendment 2023-09-14
Annual Report 2023-03-01
Annual Report Amendment 2022-08-02
Annual Report 2022-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159178710 2021-03-26 0457 PPP 9801 Hopewell Rd, Boaz, KY, 42027-8415
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55060
Loan Approval Amount (current) 55060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boaz, GRAVES, KY, 42027-8415
Project Congressional District KY-01
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55340.58
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State