Search icon

CARMICHAEL'S BOOKSTORE LLC

Company Details

Name: CARMICHAEL'S BOOKSTORE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2003 (21 years ago)
Organization Date: 17 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0574418
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2016 NEW MAIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
KELLY ESTEP Registered Agent

Member

Name Role
Kelly Estep Member
Miranda Blankenship Member

Organizer

Name Role
CAROL S BESSE Organizer

Form 5500 Series

Employer Identification Number (EIN):
200693177
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-16
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
-28.40
Total Face Value Of Loan:
126200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126228.4
Current Approval Amount:
126200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127090.41
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
125656.25

Sources: Kentucky Secretary of State