Search icon

Justa Waxin, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Justa Waxin, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2011 (14 years ago)
Organization Date: 09 Sep 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0799939
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12911 SHELBYVILLE RD, STE 106, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARCIA COTNER Registered Agent

Member

Name Role
Marcia Ann Cotner Member

Organizer

Name Role
Theresa Marie Paradise Organizer

Assumed Names

Name Status Expiration Date
EUROPEAN WAX CENTER Inactive 2021-12-05

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-12
Annual Report 2023-02-10
Annual Report 2022-03-07
Annual Report 2021-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97400.00
Total Face Value Of Loan:
97400.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97400.00
Total Face Value Of Loan:
97400.00
Date:
2020-04-28
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:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-04-28
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:
78500.00
Total Face Value Of Loan:
78500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$78,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,797.3
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $78,500
Jobs Reported:
15
Initial Approval Amount:
$75,699
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,699
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,360.59
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $75,696
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State