Name: | Perfect Choice Marketing, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 2009 (16 years ago) |
Organization Date: | 05 Oct 2009 (16 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0745024 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 113 BURLEY RIDGE DR, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LON DANIEL CRUM | Registered Agent |
Name | Role |
---|---|
LON DANIEL CRUM | Manager |
Name | Role |
---|---|
Lon Daniel Crum | Organizer |
Charles Lee Meek | Organizer |
Name | Status | Expiration Date |
---|---|---|
Lexington Happy Hour | Active | 2027-08-09 |
TWISTED PAPERTINI DESIGNS | Inactive | 2025-02-05 |
Twisted Designs | Inactive | 2024-03-18 |
LEXINGTON HAPPY HOUR | Inactive | 2017-01-02 |
HAPPY HOUR ASHEVILLE | Inactive | 2016-10-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-02-01 |
Principal Office Address Change | 2023-11-20 |
Annual Report | 2023-02-12 |
Annual Report | 2022-02-11 |
Name Renewal | 2022-02-11 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2020-07-07 |
Registered Agent name/address change | 2020-07-07 |
Annual Report | 2020-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4058068804 | 2021-04-15 | 0457 | PPP | 113 Burley Ridge Dr, Nicholasville, KY, 40356-0013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State