Search icon

WEST KENTUCKY GAMEBIRDS LLC

Company Details

Name: WEST KENTUCKY GAMEBIRDS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2019 (6 years ago)
Organization Date: 25 Apr 2019 (6 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 1056596
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 418 ROARING SPRINGS ROAD, CADIZ, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID JOHNSTON Registered Agent

Organizer

Name Role
DAVID JOHNSTON Organizer

Member

Name Role
David Johnston Member

Filings

Name File Date
Dissolution 2022-03-23
Annual Report 2021-06-16
Annual Report 2020-06-16
Articles of Organization (LLC) 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7466098903 2021-05-07 0457 PPP 418 Roaring Springs Rd, Cadiz, KY, 42211-6505
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3354
Loan Approval Amount (current) 3354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-6505
Project Congressional District KY-01
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3359.87
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State