Search icon

Circle T Restaurant LLC

Company Details

Name: Circle T Restaurant LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2019 (6 years ago)
Organization Date: 01 Apr 2019 (6 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 1052870
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: Po Box 824, Hazard, KY 41702
Place of Formation: KENTUCKY

Registered Agent

Name Role
Larry Bruce Melton Registered Agent

Member

Name Role
LARRY BRUCE MELTON Member

Organizer

Name Role
Larry Bruce Melton Organizer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-04-11
Annual Report 2022-04-19
Annual Report 2021-04-02
Annual Report 2020-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7308777305 2020-04-30 0457 PPP PO BOX 824, HAZARD, KY, 41702-0824
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAZARD, PERRY, KY, 41702-0824
Project Congressional District KY-05
Number of Employees 14
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53296.75
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State