Search icon

FRANKFORT CLIFFSIDE, LLC

Company Details

Name: FRANKFORT CLIFFSIDE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2019 (6 years ago)
Organization Date: 25 Mar 2019 (6 years ago)
Last Annual Report: 23 Nov 2020 (4 years ago)
Managed By: Members
Organization Number: 1053050
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 235 OLD LAWRENEBURG ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
KEVIN J RITCHIE Member

Organizer

Name Role
KEVIN J. RITCHIE Organizer

Registered Agent

Name Role
KEVIN J. RITCHIE Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-11-23
Reinstatement 2020-11-23
Reinstatement Approval Letter Revenue 2020-11-20
Administrative Dissolution 2020-10-08
Articles of Organization (LLC) 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777238405 2021-02-09 0457 PPS 235 Old Lawrenceburg Rd., Lexington, KY, 40601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36869
Loan Approval Amount (current) 36869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FRANKLIN, KY, 40601
Project Congressional District KY-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37126.06
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State