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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30290.83

Sources: Kentucky Secretary of State