Search icon

KELLY PRO NAIL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY PRO NAIL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2014 (12 years ago)
Organization Date: 30 Jan 2014 (12 years ago)
Last Annual Report: 17 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0877903
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 256 ELLERSLIE PARK BLVD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAMBERS, CPA LLC Registered Agent

Member

Name Role
BANG T LE Member
HONG VAN T BUT Member
PHOUNG D VO Member

Organizer

Name Role
BANG T LE Organizer
PHUONG DONG THI VO Organizer
HONGUAN T BUI Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-17
Annual Report Amendment 2021-06-08
Annual Report 2021-04-13
Annual Report 2020-09-04

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35700.00
Total Face Value Of Loan:
35700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,700
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,911.27
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $35,696
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State