Search icon

SRKCH LLC

Company Details

Name: SRKCH LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 2020 (5 years ago)
Organization Date: 15 Jul 2019 (6 years ago)
Authority Date: 21 Apr 2020 (5 years ago)
Last Annual Report: 02 Jul 2020 (5 years ago)
Organization Number: 1094300
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 125 Radford Ct, Elizabethtown, KY 42701
Place of Formation: DELAWARE

Authorized Rep

Name Role
Sangeeta Jha Authorized Rep
Ratneshwar Jha Authorized Rep

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Sangeeta Jha Member

Filings

Name File Date
Revocation Return 2022-02-14
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-21
Annual Report 2020-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9252277100 2020-04-15 0457 PPP 125 RADFORD CT, ELIZABETHTOWN, KY, 42701-6750
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-6750
Project Congressional District KY-02
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10374.39
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State