Search icon

ARTFULLY YOURS LLC

Company Details

Name: ARTFULLY YOURS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2012 (13 years ago)
Organization Date: 01 Jun 2012 (13 years ago)
Last Annual Report: 27 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0823942
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 531 CONCORD ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
STEFANIE ASHLEY Organizer

Registered Agent

Name Role
STEFANIE ASHLEY Registered Agent

Filings

Name File Date
Dissolution 2022-11-29
Annual Report 2022-03-27
Annual Report 2021-04-17
Annual Report 2020-05-27
Annual Report 2019-06-09
Annual Report 2018-06-16
Annual Report 2017-03-17
Annual Report 2016-03-25
Annual Report 2015-05-31
Annual Report 2014-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394207109 2020-04-13 0457 PPP 830 Eastern BYP, RICHMOND, KY, 40475-2512
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 950
Loan Approval Amount (current) 950
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2512
Project Congressional District KY-06
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 958
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State