Search icon

Power Pack Meals, LLC

Company Details

Name: Power Pack Meals, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 2019 (5 years ago)
Organization Date: 30 Dec 2019 (5 years ago)
Last Annual Report: 09 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 1081661
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 115 Lloyd Ave, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Alison Crowdus Registered Agent

Organizer

Name Role
Jennifer Eisenstein Organizer

Manager

Name Role
Jennifer Eisenstein Manager
Alison Crowdus Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-09
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report 2020-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6786057704 2020-05-01 0457 PPP 115 LLOYD AVE, FLORENCE, KY, 41042
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30290.83
Forgiveness Paid Date 2021-04-23

Sources: Kentucky Secretary of State