Search icon

Gumdrop LLC

Company Details

Name: Gumdrop LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2019 (6 years ago)
Organization Date: 07 Jun 2019 (6 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1061274
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 15 W Pike St, Covington, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Suzanne Nicole Hinnefeld Member
Brittney Lynn Darfus Member

Registered Agent

Name Role
Sean Braemer Registered Agent
BRITTNEY DARFUS Registered Agent

Organizer

Name Role
Brittney Darfus Organizer

Filings

Name File Date
Dissolution 2021-10-27
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-12
Annual Report 2020-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9263377101 2020-04-15 0457 PPP 15 PIKE ST, COVINGTON, KY, 41011
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.57
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State