Search icon

THE PEACOCK BOUTIQUE, LLC

Company Details

Name: THE PEACOCK BOUTIQUE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2007 (18 years ago)
Organization Date: 09 Aug 2007 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0670923
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2828 FRANKFORT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEACOCK BOUTIQUE LLC CBS BENEFIT PLAN 2023 260786714 2024-12-30 PEACOCK BOUTIQUE LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 448120
Sponsor’s telephone number 5028971158
Plan sponsor’s address 2828 FRANKFORT AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JENNIFER LEE Registered Agent

Organizer

Name Role
JOHN R SHERYAK Organizer

Manager

Name Role
JENNIFER LEE Manager

Assumed Names

Name Status Expiration Date
PEACOCK BOUTIQUE Inactive 2018-02-08
THE PEACOCK BOUTIQUE Inactive 2017-10-23

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-03-15
Annual Report 2020-02-14
Annual Report 2019-03-23
Annual Report Amendment 2018-04-19
Annual Report 2018-04-16
Amendment 2017-12-28
Annual Report 2017-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672567201 2020-04-27 0457 PPP 2828 Frankfort Ave, Louisville, KY, 40206
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6541.45
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State