Search icon

STUDIO E, LLC

Company Details

Name: STUDIO E, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2004 (21 years ago)
Organization Date: 09 Jul 2004 (21 years ago)
Last Annual Report: 10 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0590085
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2903 RIEDLING DRIVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
BETH YOUNG Registered Agent

Member

Name Role
EMILY YOUNG Member

Organizer

Name Role
EMILY YOUNG Organizer

Filings

Name File Date
Dissolution 2023-03-27
Principal Office Address Change 2023-03-27
Annual Report 2022-04-10
Annual Report 2021-05-19
Annual Report 2020-06-23
Annual Report 2019-05-14
Annual Report 2018-03-13
Annual Report 2017-04-20
Annual Report 2016-03-08
Annual Report 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924098500 2021-02-24 0457 PPP 415 N 7th St, Paducah, KY, 42001-1021
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.67
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-1021
Project Congressional District KY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10452.84
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State