Search icon

Fleet Street Hair Shoppe, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Fleet Street Hair Shoppe, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2011 (14 years ago)
Organization Date: 27 Dec 2011 (14 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0808242
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 501 NORTH LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Candace Marie Reichbach Member

Organizer

Name Role
Candace Marie Reichbach Organizer

Registered Agent

Name Role
CANDACE MARIE REICHBACH Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-06
Annual Report 2021-03-16
Annual Report 2020-02-17
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
59210.00
Total Face Value Of Loan:
59210.00
Date:
2020-07-16
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:
-70700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
60200.00
Total Face Value Of Loan:
60200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$60,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,902.33
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $60,200
Jobs Reported:
9
Initial Approval Amount:
$59,210
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,566.9
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $59,207
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State