Search icon

BEST NAILS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEST NAILS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Mar 1999 (26 years ago)
Organization Date: 12 Mar 1999 (26 years ago)
Last Annual Report: 21 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0470877
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 11126 Little Spring Blvd, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thuan aka "Brian" Tran Registered Agent

Member

Name Role
Cindy Tran Member
Thuan aka "Brian" Tran Member

Organizer

Name Role
PETER HO Organizer

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-05-06
Registered Agent name/address change 2023-05-15
Principal Office Address Change 2023-05-15
Annual Report 2023-05-15

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
1250.00
Total Face Value Of Loan:
1250.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1261.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State