Search icon

AZ ENTERPRISES, INC.

Company Details

Name: AZ ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2001 (23 years ago)
Organization Date: 02 Oct 2001 (23 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0523342
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 525 DARBY CREEK RD. SUITE 34, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
TOKTAM AL-MAHDI Incorporator

President

Name Role
Amael Shalash President

Secretary

Name Role
Tabitha Carter Secretary

Vice President

Name Role
Michael Carter Vice President

Registered Agent

Name Role
AMAEL SHALASH Registered Agent

Assumed Names

Name Status Expiration Date
POSH NAILS Inactive 2012-10-17
POSH SALON Inactive 2012-10-17
POSH SALON & DAY SPA Inactive 2006-10-12

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-23
Certificate of Assumed Name 2022-08-08
Certificate of Assumed Name 2022-08-08
Certificate of Assumed Name 2022-08-08
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-03-20
Annual Report 2019-06-23
Principal Office Address Change 2018-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089698607 2021-03-16 0457 PPS 2573 Richmond Rd Ste 240, Lexington, KY, 40509-1522
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282000
Loan Approval Amount (current) 282000
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 N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1522
Project Congressional District KY-06
Number of Employees 40
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284522.33
Forgiveness Paid Date 2022-02-03
4455367209 2020-04-27 0457 PPP 2573 RICHMOND RD, LEXINGTON, KY, 40509-1522
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
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, 40509-1522
Project Congressional District KY-06
Number of Employees 44
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278101.39
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State