Search icon

ORAM'S FLORIST, LLC

Company Details

Name: ORAM'S FLORIST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2007 (18 years ago)
Organization Date: 04 Sep 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0672746
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 825 EUCLID AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
SUSAN O BAKER Member
ANNE K. ORAM Member

Registered Agent

Name Role
SUSAN O. BAKER Registered Agent

Organizer

Name Role
KERRY WALSH Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-16
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-05-17
Annual Report 2020-04-23
Annual Report 2019-06-17
Annual Report 2018-03-29
Annual Report 2017-03-07
Annual Report 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316248004 2020-06-22 0457 PPP 825 Euclid Ave, LEXINGTON, KY, 40502-1741
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42323.1
Loan Approval Amount (current) 42323.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40502-1741
Project Congressional District KY-06
Number of Employees 10
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42676.97
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State