Search icon

BLISS COLLECTION, LLC

Company Details

Name: BLISS COLLECTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1999 (26 years ago)
Organization Date: 16 Mar 1999 (26 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0471085
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 800 WINCHESTER RD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT V. SARTIN Organizer

Member

Name Role
Elizabeth F McLean Member
Kelley Farish Member

Registered Agent

Name Role
ELIZABETH MCLEAN Registered Agent

Assumed Names

Name Status Expiration Date
BELLA BLISS Inactive 2025-04-15

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-29
Annual Report 2022-03-30
Annual Report 2021-06-29
Annual Report 2020-04-15
Certificate of Assumed Name 2020-04-15
Registered Agent name/address change 2019-04-22
Annual Report 2019-04-22
Renewal of Assumed Name Return 2018-10-31
Principal Office Address Change 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275107007 2020-04-06 0457 PPP 800 WINCHESTER RD, LEXINGTON, KY, 40505-3731
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3731
Project Congressional District KY-06
Number of Employees 13
NAICS code 448130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76667.28
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500287 Copyright 2005-07-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-07-12
Termination Date 2006-07-26
Date Issue Joined 2006-06-21
Section 0501
Status Terminated

Parties

Name BLISS COLLECTION, LLC
Role Plaintiff
Name LATHAM COMPANIES, LLC
Role Defendant
2000217 Trademark 2020-05-22 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2020-05-22
Termination Date 2021-06-28
Date Issue Joined 2021-03-26
Section 0271
Status Terminated

Parties

Name BLISS COLLECTION, LLC
Role Plaintiff
Name LATHAM COMPANIES, LLC
Role Defendant

Sources: Kentucky Secretary of State