Search icon

Prince LLC

Company Details

Name: Prince LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2014 (11 years ago)
Organization Date: 07 Jan 2014 (11 years ago)
Last Annual Report: 24 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 0875773
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3429 buckhorn dr, 110, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
AMIR SHALASH Member

Organizer

Name Role
Amir A Shalash Organizer

Registered Agent

Name Role
AMIR SHALASH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-191481 NQ4 Retail Malt Beverage Drink License Active 2024-11-01 2022-07-14 - 2025-11-30 2925 Richmond Road, Suite A, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-LD-191482 Quota Retail Drink License Active 2024-11-01 2022-07-14 - 2025-11-30 2925 Richmond Road, Suite A, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-191483 Special Sunday Retail Drink License Active 2024-11-01 2022-07-14 - 2025-11-30 2925 Richmond Road, Suite A, Lexington, Fayette, KY 40509

Assumed Names

Name Status Expiration Date
ROYAL PARLOR SALON & SPA Active 2028-12-13
BARBERS AT BUCKHORN Active 2028-12-13
PRINCE CUTS ROYAL PARLOR Active 2027-03-23
PRINCE CUTS BARBERSHOP Inactive 2019-01-22

Filings

Name File Date
Reinstatement Certificate of Existence 2025-01-24
Reinstatement Approval Letter Revenue 2025-01-24
Principal Office Address Change 2025-01-24
Registered Agent name/address change 2025-01-24
Reinstatement 2025-01-24
Administrative Dissolution 2024-10-12
Certificate of Assumed Name 2023-12-13
Certificate of Assumed Name 2023-12-13
Annual Report 2023-06-06
Certificate of Assumed Name 2022-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960777701 2020-05-01 0457 PPP 2573 RICHMOND RD STE 250, LEXINGTON, KY, 40509
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8865.06
Forgiveness Paid Date 2021-05-14

Sources: Kentucky Secretary of State