Search icon

PHAMILY PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHAMILY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 2015 (10 years ago)
Organization Date: 22 Jan 2015 (10 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0908221
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10608 HICKORY GROVE DR, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Manager

Name Role
CHI PHAM Manager
RU PHAM Manager

Registered Agent

Name Role
CHI PHAM Registered Agent

Organizer

Name Role
CHI PHAM Organizer

Assumed Names

Name Status Expiration Date
MIMI'S NAIL SALON AND SPA Inactive 2020-07-01
MIMI SPA Inactive 2020-05-01

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2020-03-11
Annual Report 2019-05-02
Annual Report 2018-04-12
Annual Report 2017-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
4800.00
Total Face Value Of Loan:
4800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4862.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State