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 (6 years ago)
Organization Date: 18 Oct 2019 (6 years ago)
Last Annual Report: 17 Jun 2024 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
724.17
Total Face Value Of Loan:
724.17
Date:
2020-08-31
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
724.17
Current Approval Amount:
724.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
727.54

Sources: Kentucky Secretary of State