Search icon

LiquiBuy, LLC

Company Details

Name: LiquiBuy, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 2010 (15 years ago)
Organization Date: 14 Sep 2010 (15 years ago)
Last Annual Report: 19 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0771252
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6315 HWY. 146, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOBY CLARK Registered Agent

Manager

Name Role
Toby Clark Manager

Organizer

Name Role
Toby Clark Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-19
Registered Agent name/address change 2020-02-19
Annual Report 2019-06-28
Annual Report 2018-05-16
Annual Report 2017-04-25
Registered Agent name/address change 2016-06-30
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30
Principal Office Address Change 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7731978800 2021-04-22 0457 PPP 6315 W Highway 146, Crestwood, KY, 40014-8830
Loan Status Date 2022-11-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-8830
Project Congressional District KY-04
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21148.4
Forgiveness Paid Date 2022-10-28

Sources: Kentucky Secretary of State