Search icon

LATHAM COMPANIES, LLC

Company Details

Name: LATHAM COMPANIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0594329
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 124 VENTURE COURT, SUITE 1, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHANNON LATHAM Registered Agent

Member

Name Role
Shannon C Latham Member

Organizer

Name Role
SHANNON C LATHAM Organizer
J DAVANT LATHAM JR Organizer

Assumed Names

Name Status Expiration Date
LITTLE ENGLISH Inactive 2020-12-13
DAVANT LATHAM BLOODSTOCK & INSURANCE Inactive 2009-09-07
THE PAMPERED PONY Inactive 2009-09-07

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Certificate of Assumed Name 2021-04-27
Annual Report 2021-02-15
Principal Office Address Change 2021-02-15
Registered Agent name/address change 2020-08-25
Annual Report 2020-08-10
Annual Report 2019-05-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4412115005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LATHAM COMPANIES LLC
Recipient Name Raw LATHAM COMPANIES LLC
Recipient DUNS 021466496
Recipient Address 116 VENTURE COURT SUITE 8, LEXINGTON, FAYETTE, KENTUCKY, 40511-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16440.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642017002 2020-04-06 0457 PPP 124 VENTURE CT STE 1, LEXINGTON, KY, 40511-2600
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91200
Loan Approval Amount (current) 91200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2600
Project Congressional District KY-06
Number of Employees 10
NAICS code 448130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91882.13
Forgiveness Paid Date 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500287 Copyright 2005-07-12 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 2005-07-12
Termination Date 2006-07-26
Date Issue Joined 2006-06-21
Section 0501
Status Terminated

Parties

Name BLISS COLLECTION, LLC
Role Plaintiff
Name LATHAM COMPANIES, LLC
Role Defendant
2000217 Trademark 2020-05-22 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2020-05-22
Termination Date 2021-06-28
Date Issue Joined 2021-03-26
Section 0271
Status Terminated

Parties

Name BLISS COLLECTION, LLC
Role Plaintiff
Name LATHAM COMPANIES, LLC
Role Defendant

Sources: Kentucky Secretary of State