Search icon

Foodielicious LLC

Company Details

Name: Foodielicious LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2020 (5 years ago)
Organization Date: 14 Feb 2020 (5 years ago)
Last Annual Report: 09 Feb 2022 (3 years ago)
Managed By: Members
Organization Number: 1087499
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 1108 Fashion Ridge Rd, Dry Ridge, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kellie Shannon Lightner Registered Agent

Organizer

Name Role
Kellie Shannon Lightner Organizer

Assumed Names

Name Status Expiration Date
KELLIE'S HOMESTEAD RESTAURANT Inactive 2025-04-02

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-02-09
Annual Report 2021-10-03
Certificate of Assumed Name 2020-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278808603 2021-03-13 0457 PPP 1108 Fashion Ridge Rd, Dry Ridge, KY, 41035-9609
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dry Ridge, GRANT, KY, 41035-9609
Project Congressional District KY-04
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41654.15
Forgiveness Paid Date 2021-10-26

Sources: Kentucky Secretary of State