Search icon

Calvert Cafe, LLC

Company Details

Name: Calvert Cafe, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2019 (6 years ago)
Organization Date: 29 Mar 2019 (6 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 1053760
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 284 Sunshine Acres Rd, Benton, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kimberly Ann Story Registered Agent

Manager

Name Role
Kimberly Ann Story Manager

Organizer

Name Role
Kimberly Ann Story Organizer

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-05-09
Annual Report 2022-03-17
Annual Report 2021-05-31
Annual Report Amendment 2020-04-15
Annual Report 2020-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975587105 2020-04-14 0457 PPP 252 N Main St, CALVERT CITY, KY, 42029
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
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 Y
LMI N
Business Age Description Unanswered
Project Address CALVERT CITY, MARSHALL, KY, 42029-0001
Project Congressional District KY-01
Number of Employees 7
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11701.18
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State