Search icon

2819 STUDIOS, LLC

Company Details

Name: 2819 STUDIOS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 2006 (18 years ago)
Organization Date: 19 Dec 2006 (18 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0653239
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2868 JENNA REST, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUSTIN D. HALL Registered Agent

Member

Name Role
Justin Daniel Hall Member

Organizer

Name Role
JUSTIN D. HALL Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-06
Annual Report 2021-01-20
Annual Report Amendment 2020-04-29
Reinstatement Certificate of Existence 2020-04-06
Reinstatement 2020-04-06
Reinstatement Approval Letter Revenue 2020-04-03
Administrative Dissolution 2019-10-16
Annual Report 2018-04-03
Annual Report 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591708408 2021-02-02 0457 PPS 2868 Jenna Rst, Lexington, KY, 40511-8878
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-8878
Project Congressional District KY-06
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21060.87
Forgiveness Paid Date 2022-03-31
8110237110 2020-04-15 0457 PPP 2868 Jenna Rest, Lexington, KY, 40511
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20961.27
Forgiveness Paid Date 2021-02-23

Sources: Kentucky Secretary of State