Search icon

WET FINISHES, LLC

Company Details

Name: WET FINISHES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2013 (12 years ago)
Organization Date: 27 Jun 2013 (12 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0860981
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 4957 MUDDY FORD RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
James Chaddwick Herrington Member

Organizer

Name Role
C. RYAN SPARKS Organizer
JAMES C. HERRINGTON Organizer

Registered Agent

Name Role
JAMES HERRINGTON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
181649 Wastewater KNDOP Industrial New Approval Issued 2024-05-31 2024-05-31
Document Name S Final KNDOP 209181649.pdf
Date 2024-06-03
Document Download
181649 Air Registered Source-Initial Emissions Inventory Complete 2024-04-25 2024-09-24
Document Name Registration Approval Letter.msg
Date 2024-04-25
Document Download

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-05-17
Principal Office Address Change 2022-05-17
Principal Office Address Change 2021-09-27
Annual Report 2021-04-16
Annual Report 2020-01-27
Annual Report 2019-04-25
Annual Report 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347438302 2021-01-26 0457 PPS 170 Dennis Dr, Lexington, KY, 40503-2917
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29455
Loan Approval Amount (current) 29455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2917
Project Congressional District KY-06
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29562.18
Forgiveness Paid Date 2021-06-15
8114717207 2020-04-28 0457 PPP 170 DENNIS DRIVE, LEXINGTON, KY, 40503
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29455
Loan Approval Amount (current) 29455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29659.55
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State