Search icon

GOLDEN THREADS LLC

Company Details

Name: GOLDEN THREADS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Apr 2007 (18 years ago)
Organization Date: 30 Apr 2007 (18 years ago)
Last Annual Report: 17 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0663367
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42286
City: Trenton
Primary County: Todd County
Principal Office: PO BOX 152, 115 SOUTH MAIN STREET, TRENTON , KY 42286
Place of Formation: KENTUCKY

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Organizer

Name Role
GREGORY L. DAVIS Organizer

Filings

Name File Date
Annual Report Amendment 2024-07-17
Annual Report 2024-03-07
Annual Report 2023-04-19
Annual Report 2022-03-24
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38600.00
Total Face Value Of Loan:
38600.00
Date:
2020-04-29
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:
5637.00
Total Face Value Of Loan:
5637.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5637
Current Approval Amount:
5637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5686.32

Sources: Kentucky Secretary of State