Search icon

TODDRA'S LATEST CUTS, INC.

Company Details

Name: TODDRA'S LATEST CUTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2009 (16 years ago)
Organization Date: 30 Jul 2009 (16 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0735534
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 210 RAVEN ROCK ROAD, LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TODD CASE Registered Agent

President

Name Role
TODD CASE President

Vice President

Name Role
PAULETTA CASE Vice President

Secretary

Name Role
LINDSEY T. CASE Secretary

Incorporator

Name Role
TODD CASE Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-06
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16377.98
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16351.79

Sources: Kentucky Secretary of State