Search icon

OUTFIT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OUTFIT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 2004 (21 years ago)
Organization Date: 10 Sep 2004 (21 years ago)
Last Annual Report: 23 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0594638
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2405 SENECA VALLEY RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHANIE FRIGO Registered Agent

Manager

Name Role
Stephanie Jo. Frigo Manager
Outfit, LLC Manager

Organizer

Name Role
STEPHANIE FRIGO Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-23
Annual Report 2018-04-24
Annual Report 2017-05-04
Annual Report 2016-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
-14400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
14400.00
Total Face Value Of Loan:
6300.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,400
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,336.25
Servicing Lender:
L&N FCU
Use of Proceeds:
Payroll: $6,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State