Search icon

TOP DRAWER GALLERY LLC

Company Details

Name: TOP DRAWER GALLERY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 16 Dec 2003 (21 years ago)
Organization Date: 16 Dec 2003 (21 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0574302
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 202 N BROADWAY, BEREA, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY D. FIELDS Registered Agent

Manager

Name Role
Terry D Fields Manager

Organizer

Name Role
TERRY D. FIELDS Organizer

Filings

Name File Date
Dissolution 2024-11-07
Annual Report 2024-06-03
Annual Report 2023-04-05
Annual Report 2022-03-29
Annual Report 2021-04-26
Annual Report 2020-03-20
Annual Report 2019-05-21
Annual Report 2018-06-08
Annual Report 2017-05-04
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380278500 2021-03-03 0457 PPP 202 N Broadway St A, Berea, KY, 40403-2045
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7070
Loan Approval Amount (current) 7070
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berea, MADISON, KY, 40403-2045
Project Congressional District KY-06
Number of Employees 3
NAICS code 453220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7098.87
Forgiveness Paid Date 2021-07-30

Sources: Kentucky Secretary of State