Search icon

Ghost Cat LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Ghost Cat LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2019 (6 years ago)
Organization Date: 02 Apr 2019 (6 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1054120
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 984 CHAMBERS BLVD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Manager

Name Role
BRANDON BENZ Manager

Organizer

Name Role
Brandon A Benz Organizer

Registered Agent

Name Role
Brandon A Benz Registered Agent
BRANDON A BENZ Registered Agent

Filings

Name File Date
Dissolution 2022-02-22
Annual Report 2021-06-16
Annual Report 2020-05-22
Registered Agent name/address change 2019-04-24
Principal Office Address Change 2019-04-24

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3411.87
Total Face Value Of Loan:
3411.87

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,411.87
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,411.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,436.17
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $3,411.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State