Search icon

BIG ERNIE'S FIREWORKS LLC

Company Details

Name: BIG ERNIE'S FIREWORKS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2019 (6 years ago)
Organization Date: 16 Jan 2019 (6 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1045101
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: PO BOX 368, SMITHS GROVE, KY 42171
Place of Formation: KENTUCKY

Organizer

Name Role
BRYAN A. VINCENT Organizer
JUSTIN BRUNSON SR. Organizer

Registered Agent

Name Role
BRYAN VINCENT Registered Agent

Member

Name Role
Bryan Vincent Member

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-12
Annual Report 2022-06-08
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-06-26
Articles of Organization (LLC) 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7858288606 2021-03-24 0457 PPP 306 S Main St, Smiths Grove, KY, 42171-8133
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smiths Grove, WARREN, KY, 42171-8133
Project Congressional District KY-02
Number of Employees 4
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12674.9
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State