Search icon

ANNE'S BRIDALS, LLC

Company Details

Name: ANNE'S BRIDALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1997 (28 years ago)
Organization Date: 14 Aug 1997 (28 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0437179
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 7400 OLD HWY. 60 W, P. O. BOX 236, WEST PADUCAH, KY 42086
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUZANNE M. ROBERTS Registered Agent

Organizer

Name Role
SUZANNE M. ROBERTS Organizer
STEPHANIE ANN SEATON Organizer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-02
Annual Report 2022-05-19
Annual Report 2021-02-10
Annual Report 2020-05-28
Annual Report 2019-06-03
Annual Report 2018-06-06
Registered Agent name/address change 2017-03-17
Principal Office Address Change 2017-03-17
Annual Report 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843027308 2020-04-28 0457 PPP 4700 Old Hwy 60 West,, West Paducah, KY, 42086
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Paducah, MCCRACKEN, KY, 42086-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15516.91
Forgiveness Paid Date 2022-06-16

Sources: Kentucky Secretary of State