Search icon

Closet Encore, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Closet Encore, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2014 (11 years ago)
Organization Date: 02 Sep 2014 (11 years ago)
Last Annual Report: 28 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0896042
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 195 TOWNE DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
James LeMaster Member

Registered Agent

Name Role
JAMES LEMASTER LLC Registered Agent

Organizer

Name Role
James Lemaster Organizer

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-11
Registered Agent name/address change 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
30422.00
Total Face Value Of Loan:
30422.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
30400.00
Total Face Value Of Loan:
30400.00
Date:
2014-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
49150.00
Total Face Value Of Loan:
85750.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$30,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,609.73
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $30,400
Jobs Reported:
7
Initial Approval Amount:
$30,422
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,598.7
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $30,420
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State