Search icon

PERENNIAL CREATIVE CO., LLC

Headquarter

Company Details

Name: PERENNIAL CREATIVE CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2013 (12 years ago)
Organization Date: 28 Jan 2013 (12 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0848391
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2ND STREET, STE 100, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA SUHR Registered Agent

Manager

Name Role
Jessica Jeanne Suhr Manager

Organizer

Name Role
JESSICA SUHR Organizer

Links between entities

Type:
Headquarter of
Company Number:
4797111
State:
NEW YORK

Former Company Names

Name Action
LOVELY DAY ATELIER LLC Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-01
Principal Office Address Change 2022-06-09
Annual Report 2022-06-09
Registered Agent name/address change 2022-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10820.00
Total Face Value Of Loan:
10820.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10820
Current Approval Amount:
10820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10922.21

Sources: Kentucky Secretary of State