Search icon

SABOR LATINO LLC

Company Details

Name: SABOR LATINO LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2019 (5 years ago)
Organization Date: 15 Nov 2019 (5 years ago)
Last Annual Report: 16 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1077772
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 634 S LAUREL RD, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
Marr, Miller & Meyers, PSC Registered Agent

Member

Name Role
Maria J Diaz-Campos Member
Jose L Soriano Member

Organizer

Name Role
MARIA DE JESUS DIAZ CAMPOS Organizer

Filings

Name File Date
Dissolution 2022-09-08
Registered Agent name/address change 2022-08-18
Annual Report 2022-03-16
Registered Agent name/address change 2021-11-22
Annual Report 2021-03-24
Annual Report 2020-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131707300 2020-04-30 0457 PPP 634 SOUTH LAUREL ROAD, LONDON, KY, 40741
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1000
Project Congressional District KY-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15034.71
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State