Search icon

Hangry Jack's, LLC

Company Details

Name: Hangry Jack's, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2019 (6 years ago)
Organization Date: 26 Jul 2019 (6 years ago)
Last Annual Report: 30 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 1066273
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 3620 Nugget Dr, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Keith Coffman Registered Agent

Organizer

Name Role
Keith Coffman Organizer

Member

Name Role
Keith Coffman Member
Brad Martens Member

Filings

Name File Date
Dissolution 2021-04-21
Unhonored Check Letter 2020-05-11
Annual Report 2019-07-30

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-04-28
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:
15937.00
Total Face Value Of Loan:
15937.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15937
Current Approval Amount:
15937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16104.34

Sources: Kentucky Secretary of State