Search icon

Lohre Studios, LLC

Company Details

Name: Lohre Studios, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2011 (13 years ago)
Organization Date: 16 Dec 2011 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0807781
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11935 Oxford Hills Dr, Walton, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRED KEITH Registered Agent

Organizer

Name Role
Julie Lohre Organizer

Member

Name Role
Julie Lohre Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report Amendment 2024-11-22
Registered Agent name/address change 2024-11-22
Annual Report 2024-03-07
Principal Office Address Change 2023-06-05
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Principal Office Address Change 2019-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652688310 2021-01-22 0457 PPP 3055 BARONS DR, EDGEWOOD, KY, 41017
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23027
Loan Approval Amount (current) 23027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, KENTON, KY, 41017
Project Congressional District KY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23121.67
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State