Search icon

Sole Purpose Foot Care, LLC

Company Details

Name: Sole Purpose Foot Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2014 (11 years ago)
Organization Date: 21 Jan 2014 (11 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0876824
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8140 DREAM ST, SUITE C, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN SCOTT HARPER Registered Agent

Member

Name Role
Deirdre D Harper Member

Organizer

Name Role
Deirdre Harper Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-10-03
Annual Report 2022-07-27
Registered Agent name/address change 2021-06-30
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Sixty Day Notice Return 2020-08-24
Annual Report 2020-07-18
Annual Report 2019-09-30
Annual Report 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9169197306 2020-05-01 0457 PPP 8140 Dream St Suite c, Florence, KY, 41042
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8930
Loan Approval Amount (current) 8930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9067.01
Forgiveness Paid Date 2021-11-16

Sources: Kentucky Secretary of State