Search icon

NAIL MASTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAIL MASTERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2009 (16 years ago)
Organization Date: 02 Jul 2009 (16 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0733133
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1500 NORTH MAIN ST., STE. 184, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KIM TRAN Registered Agent

Vice President

Name Role
Kim Oanh Tran Vice President

Director

Name Role
Quang Vinh Vu Director

Incorporator

Name Role
QUANG VU Incorporator
KIM TRAN Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-12
Annual Report Amendment 2022-06-26
Annual Report 2022-06-09
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
4307.45
Total Face Value Of Loan:
4307.45
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4307.45
Current Approval Amount:
4307.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4317.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State