Search icon

KEN'S PLACE, LLC

Company Details

Name: KEN'S PLACE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 2019 (6 years ago)
Organization Date: 23 Jul 2019 (6 years ago)
Last Annual Report: 23 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1065824
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1732 Park Ave, Paducah, KY 42001
Place of Formation: KENTUCKY

Member

Name Role
KENNETH WHITE Member

Registered Agent

Name Role
KENNETH DAEMON WHITE Registered Agent

Organizer

Name Role
KENNETH DAEMON WHITE Organizer
KENNETH DAEMON WHITE Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680727209 2020-04-28 0457 PPP 1732 Parak Avenue, Paducah, KY, 42001
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47562.5
Loan Approval Amount (current) 47562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Paducah, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State