Search icon

TRENDY REPEATS LLC

Company Details

Name: TRENDY REPEATS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Sep 2003 (22 years ago)
Organization Date: 22 Sep 2003 (22 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0568599
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2193 BRIDGE STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA DUNN Registered Agent

Member

Name Role
Lisa Ann Dunn Member

Organizer

Name Role
BUSINESS FILINGS INCORPORATED Organizer

Assumed Names

Name Status Expiration Date
Lisa's Bridal Active 2029-03-04
LISA'S BRIDAL BOUTIQUE Inactive 2022-01-09

Filings

Name File Date
Name Renewal 2024-03-04
Annual Report 2024-03-04
Annual Report 2023-04-03
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-14
Amended Assumed Name 2019-09-30
Certificate of Assumed Name 2019-08-30
Annual Report 2019-04-04
Annual Report 2018-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4797265004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient TRENDY REPEATS LLC
Recipient Name Raw TRENDY REPEATS LLC
Recipient Address 2193 BRIDGE STREET, PADUCAH, MCCRACKEN, KENTUCKY, 42003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 49.00
Face Value of Direct Loan 5000.00
Link View Page
4186375003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient TRENDY REPEATS
Recipient Name Raw TRENDY REPEATS
Recipient DUNS 129899436
Recipient Address 713 KENTUCKY AVE., PADUCAH, MCCRACKEN, KENTUCKY, 42003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 46.00
Face Value of Direct Loan 10000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446977800 2020-06-01 0457 PPP 2193 BRIDGE ST, PADUCAH, KY, 42003-6422
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4207
Loan Approval Amount (current) 4207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-6422
Project Congressional District KY-01
Number of Employees 3
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4248.02
Forgiveness Paid Date 2021-05-24
7586118400 2021-02-12 0457 PPS 2193 Bridge St, Paducah, KY, 42003-6422
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4170
Loan Approval Amount (current) 4170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-6422
Project Congressional District KY-01
Number of Employees 3
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4192.94
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State