Search icon

606 Supplements LLC

Company Details

Name: 606 Supplements LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2019 (5 years ago)
Organization Date: 18 Oct 2019 (5 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1075040
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40460
City: Orlando, Johnetta
Primary County: Rockcastle County
Principal Office: 689 HALCOMB E RD, ORLANDO, KY 40460
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHANA MILLER Registered Agent

Organizer

Name Role
Shana Faye Miller Organizer
Mark Miller Organizer

Filings

Name File Date
Dissolution 2024-07-12
Annual Report 2024-06-17
Annual Report 2023-06-15
Annual Report 2022-06-17
Annual Report 2021-06-22
Annual Report 2020-08-04
Registered Agent name/address change 2020-01-23
Principal Office Address Change 2020-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7307508800 2021-04-21 0457 PPP 689 Halcomb East Rd, Orlando, KY, 40460-8738
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724.17
Loan Approval Amount (current) 724.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26835
Servicing Lender Name Citizens Bank
Servicing Lender Address 411 Dysart Way, MOUNT VERNON, KY, 40456
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ROCKCASTLE, KY, 40460-8738
Project Congressional District KY-05
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26835
Originating Lender Name Citizens Bank
Originating Lender Address MOUNT VERNON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727.54
Forgiveness Paid Date 2021-10-18

Sources: Kentucky Secretary of State