Name: | FRITZ'S GROOMING FOR MEN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Oct 2004 (20 years ago) |
Organization Date: | 29 Oct 2004 (20 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0598092 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4119 Oechsli Ave., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW CAMERON | Organizer |
Name | Role |
---|---|
KRISTIN HELLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FRITZ'S HAIR SALON | Inactive | 2014-12-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2024-02-27 |
Principal Office Address Change | 2024-02-27 |
Annual Report | 2024-02-27 |
Annual Report | 2023-03-07 |
Reinstatement | 2022-10-04 |
Registered Agent name/address change | 2022-10-04 |
Principal Office Address Change | 2022-10-04 |
Reinstatement Approval Letter Revenue | 2022-10-04 |
Administrative Dissolution | 2022-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8683408400 | 2021-02-13 | 0457 | PPS | 657 S Hurstbourne Pkwy Ste G, Louisville, KY, 40222-5095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9359807006 | 2020-04-09 | 0457 | PPP | 657 S. Hurstbourne Pkwy., LOUISVILLE, KY, 40222-5040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State