Search icon

LB Acquisitions LLC

Company Details

Name: LB Acquisitions LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 May 2020 (5 years ago)
Organization Date: 21 May 2020 (5 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1097661
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 101 Arden Ct, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
KELLY WOODS Registered Agent
Kelly Woods Registered Agent

Organizer

Name Role
Kelly Woods Organizer
Laura Brooks Organizer
Harrison Clarkson Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-04-12
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Principal Office Address Change 2021-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6869597806 2020-06-02 0457 PPP 203 ROBINA CT SUITE 26, Elizabethtown, KY, 42701-2637
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 793955
Loan Approval Amount (current) 793955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2637
Project Congressional District KY-02
Number of Employees 20
NAICS code 339113
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State