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
Articles of Organization (LLC) 2020-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859318304 2021-01-30 0457 PPS 505 S 6th St, Mayfield, KY, 42066-2313
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-2313
Project Congressional District KY-01
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1609.07
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State