Search icon

KATIE J'S LLC

Company Details

Name: KATIE J'S LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 2020 (5 years ago)
Organization Date: 25 Feb 2020 (5 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1088677
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 505 SOUTH SIXTH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Sherry D. Neely Member

Registered Agent

Name Role
SHERRY D. NEELY Registered Agent

Organizer

Name Role
SHERRY D. ELLIOTT Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-22
Annual Report 2022-03-21
Registered Agent name/address change 2021-04-13
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1600.00
Total Face Value Of Loan:
1600.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600
Current Approval Amount:
1600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1609.07

Sources: Kentucky Secretary of State