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 (24 years ago)
Organization Date: 02 Oct 2001 (24 years ago)
Last Annual Report: 28 Jun 2024 (10 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

President

Name Role
Amael Shalash President

Secretary

Name Role
Tabitha Carter Secretary

Incorporator

Name Role
TOKTAM AL-MAHDI Incorporator

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800050 Trademark 2008-01-31 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 2008-01-31
Termination Date 2008-04-10
Date Issue Joined 2008-03-10
Section 1331
Sub Section TR
Status Terminated

Parties

Name AZ ENTERPRISES, INC.
Role Plaintiff
Name POSH NAILS,
Role Defendant

Sources: Kentucky Secretary of State