Name: | Melanie Reller Designs, 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: | 08 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0876841 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10046 OLD UNION RD, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melanie Ann Reller | Organizer |
Name | Role |
---|---|
Melanie Reller Designs, LLC | Manager |
Name | Role |
---|---|
MELANIE ANN RELLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-08 |
Annual Report | 2024-01-26 |
Annual Report | 2023-01-24 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-11 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-31 |
Annual Report | 2018-02-08 |
Registered Agent name/address change | 2018-02-08 |
Annual Report | 2017-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4684828706 | 2021-04-01 | 0457 | PPP | 10046 Old Union Rd, Union, KY, 41091-8502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State