Search icon

3N Enterprises, LLC

Company Details

Name: 3N Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2019 (6 years ago)
Organization Date: 17 Jan 2019 (6 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Managed By: Members
Organization Number: 1045232
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 327 Opossum Kingdom Rd, Berea, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
Terry Napier Registered Agent

Organizer

Name Role
Kristy S Napier Organizer

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-30
Annual Report 2021-05-06
Annual Report Amendment 2020-05-19
Annual Report 2020-04-23
Annual Report 2019-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539237202 2020-04-27 0457 PPP 327 Opossum Kingdom Road, BEREA, KY, 40403-9514
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BEREA, MADISON, KY, 40403-9514
Project Congressional District KY-06
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3520.22
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State