Search icon

WEEDS OF EDEN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEEDS OF EDEN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2001 (24 years ago)
Organization Date: 24 Jul 2001 (24 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0519747
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7505 NEW LAGRANGE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
MYRON HARDESTY Registered Agent

Manager

Name Role
Myron J Hardesty Manager

Organizer

Name Role
MYRON HARDESTY Organizer

Filings

Name File Date
Annual Report 2024-03-09
Annual Report 2023-08-08
Annual Report 2022-04-05
Annual Report 2021-02-09
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00
Date:
2020-05-06
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:
4344.50
Total Face Value Of Loan:
4344.50

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4344.5
Current Approval Amount:
4344.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4402.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State