Search icon

Monera Chic Boutique, LLC

Company Details

Name: Monera Chic Boutique, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2014 (11 years ago)
Organization Date: 15 May 2014 (11 years ago)
Last Annual Report: 21 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0887387
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 133 Highview Drive, Fort Thomas, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
Monica Lynette Howard Registered Agent

Member

Name Role
Monica Lynette Howard Member

Organizer

Name Role
Monica Lynette Howard Organizer

Filings

Name File Date
Dissolution 2023-12-27
Annual Report 2023-08-21
Annual Report 2022-01-24
Annual Report 2021-05-13
Annual Report 2020-06-22
Annual Report 2019-02-20
Annual Report 2018-05-21
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175217410 2020-05-18 0457 PPP 133 HIGHVIEW DR, FORT THOMAS, KY, 41075
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12180
Loan Approval Amount (current) 12180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12305.18
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State