Search icon

SGC Dance LLC

Company Details

Name: SGC Dance LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2013 (12 years ago)
Organization Date: 30 Apr 2013 (12 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0856351
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1356 Eagle View Dr, Hebron, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shannon Gaye Cheatham Registered Agent

Organizer

Name Role
Shannon Gaye Cheatham Organizer

Manager

Name Role
Shannon Gaye Cheatham Manager

Assumed Names

Name Status Expiration Date
WEBBY DANCE COMPANY Inactive 2018-05-09

Filings

Name File Date
Annual Report 2025-02-28
Principal Office Address Change 2024-04-26
Annual Report 2024-04-26
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-04-25
Annual Report 2020-02-13
Annual Report 2019-06-07
Annual Report 2018-06-05
Annual Report 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408107208 2020-04-28 0457 PPP 1356 Eagle View Dr, Hebron, KY, 41048
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5058.9
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State