Search icon

STAR OF THE SHOW, LLC

Company Details

Name: STAR OF THE SHOW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2013 (12 years ago)
Organization Date: 17 May 2013 (12 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0857973
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3312 DONALD DRIVE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
RENADA J HALL Registered Agent

Organizer

Name Role
RENADA J HALL Organizer

Manager

Name Role
Renada J Hall Manager

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-08-28
Annual Report 2022-06-28
Annual Report 2021-03-24
Annual Report 2020-02-16
Annual Report 2019-04-27
Annual Report 2018-04-26
Annual Report 2017-05-26
Annual Report 2016-07-01
Annual Report 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9930838708 2021-04-09 0457 PPP 7643 Avalon Garden Dr N/A, Louisville, KY, 40228-2836
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4609
Loan Approval Amount (current) 4609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-2836
Project Congressional District KY-03
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4634.25
Forgiveness Paid Date 2021-11-22

Sources: Kentucky Secretary of State