Search icon

Sunrise Acres Hemp, LLC

Company Details

Name: Sunrise Acres Hemp, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 2019 (6 years ago)
Organization Date: 30 Sep 2019 (6 years ago)
Last Annual Report: 24 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1072971
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1210 STAMPING GROUND ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
CATHERINE HALL Registered Agent

Member

Name Role
Catherine S Hall Member

Organizer

Name Role
GEORGE L FLETCHER Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-24
Annual Report 2021-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2020-01-24
Articles of Organization 2019-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788387305 2020-04-30 0457 PPP 1210 STAMPING GROUND RD, GEORGETOWN, KY, 40324
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 112130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16212.12
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State