Search icon

THOMAS-BLAKE HAIR STUDIO, INC

Company Details

Name: THOMAS-BLAKE HAIR STUDIO, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2008 (17 years ago)
Organization Date: 12 Sep 2008 (17 years ago)
Last Annual Report: 05 May 2021 (4 years ago)
Organization Number: 0713431
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2627 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
RAMISSA THOMAS Registered Agent

President

Name Role
RAMISSA THOMAS President

Incorporator

Name Role
SUSAN BLAKE Incorporator

Filings

Name File Date
Dissolution 2022-06-29
Annual Report 2021-05-05
Annual Report 2020-04-07
Registered Agent name/address change 2020-04-07
Annual Report 2019-04-18
Annual Report 2018-07-18
Annual Report 2017-08-23
Annual Report 2016-03-09
Annual Report 2015-04-15
Annual Report 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727817402 2020-05-15 0457 PPP 2627 REGENCY RD, LEXINGTON, KY, 40503-2922
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1423.54
Loan Approval Amount (current) 1423.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2922
Project Congressional District KY-06
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1432.99
Forgiveness Paid Date 2021-01-13

Sources: Kentucky Secretary of State