Search icon

Pretty Skin Hall LLC

Company Details

Name: Pretty Skin Hall LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 2014 (11 years ago)
Organization Date: 16 Jun 2014 (11 years ago)
Last Annual Report: 23 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0889919
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 9109 Pomona Place, Louisville, KY 40272
Place of Formation: KENTUCKY

Manager

Name Role
Toni Michele Hall Manager
Jeremy Ryan Hall Manager

Organizer

Name Role
Jennifer A Elston Organizer

Filings

Name File Date
Agent Resignation 2023-06-14
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-04-23
Reinstatement 2020-04-23
Reinstatement Approval Letter Revenue 2020-04-23
Administrative Dissolution Return 2017-10-23
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-25
Annual Report Return 2017-07-26
Annual Report 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8709517205 2020-04-28 0457 PPP 11714 English Meadow Dr, Louisville, KY, 40229-6508
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40229-6508
Project Congressional District KY-03
Number of Employees 1
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4131.09
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State