Search icon

Ghost Cat LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338758808 2021-04-21 0457 PPP 984 Chambers Blvd, Bardstown, KY, 40004-2527
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3411.87
Loan Approval Amount (current) 3411.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-2527
Project Congressional District KY-02
Number of Employees 1
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3436.17
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State