Search icon

YOU'VE GOT CURLS LLC

Company Details

Name: YOU'VE GOT CURLS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2012 (13 years ago)
Organization Date: 17 Aug 2012 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0836113
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 121 MALABU DR., SUITE 4, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SHKBAS6D7TV9 2023-03-16 121 MALABU DR STE 4, LEXINGTON, KY, 40503, 3143, USA 121 MALABU DR STE 4, LEXINGTON, KY, 40503, 3143, USA

Business Information

URL www.gotcurls.com
Division Name YOU'VE GOT CURLS AND HAIR LOSS CENTER
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-02-16
Initial Registration Date 2018-09-26
Entity Start Date 2012-05-27
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 424210, 446120, 812112, 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELANIE DAY
Role PRESIDENT
Address 121 MALABU DR, STE 4, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name MELANIE HIGGINS-DAY
Role PRESIDENT
Address 121 MALABU DR, STE 4, LEXINGTON, KY, 40503, USA
Past Performance Information not Available

Member

Name Role
Melanie T. Higgins-Day Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
Melanie T. Higgins-Day Registered Agent

Assumed Names

Name Status Expiration Date
IN LIVING CURLS VENDING Active 2027-08-30

Filings

Name File Date
Annual Report 2024-05-22
Reinstatement Certificate of Existence 2023-10-04
Reinstatement 2023-10-04
Registered Agent name/address change 2023-10-04
Reinstatement Approval Letter Revenue 2023-10-04
Agent Resignation 2023-06-26
Certificate of Assumed Name 2022-08-30
Annual Report 2022-03-07
Annual Report 2021-06-26
Annual Report 2020-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304747402 2020-05-18 0457 PPP 121 MALABU DR STE 4, LEXINGTON, KY, 40503-3143
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3143
Project Congressional District KY-06
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2319.93
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State