Search icon

Salon 201 LLC

Company Details

Name: Salon 201 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2014 (11 years ago)
Organization Date: 01 Oct 2014 (11 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0898517
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42234
City: Guthrie, Tiny Town
Primary County: Todd County
Principal Office: 201 N Ewing St, PO BOX 563, Guthrie, KY 42234
Place of Formation: KENTUCKY

Organizer

Name Role
Robyn Rigsby Organizer

Registered Agent

Name Role
Marsha Smith Registered Agent

Member

Name Role
Robyn Nicole Keats Member
Marsha Gail Smith Member

Filings

Name File Date
Annual Report 2024-02-22
Annual Report 2023-09-08
Annual Report 2022-08-24
Annual Report 2021-06-14
Annual Report 2020-03-05

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
21742.50
Total Face Value Of Loan:
21742.50
Date:
2020-06-09
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:
21742.50
Total Face Value Of Loan:
21742.50

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21742.5
Current Approval Amount:
21742.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21836.62
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21742.5
Current Approval Amount:
21742.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21858.06

Sources: Kentucky Secretary of State