Search icon

LOUISVILLE BLUEGRASS PHOTOGRAPHY, LLC

Company Details

Name: LOUISVILLE BLUEGRASS PHOTOGRAPHY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2015 (10 years ago)
Organization Date: 05 Feb 2015 (10 years ago)
Last Annual Report: 24 Sep 2018 (7 years ago)
Managed By: Members
Organization Number: 0909708
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9013 WALTLEE RD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Manager

Name Role
Jessica Leigh Lemmons Manager
MICHAEL LEMMONS Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2017-03-22
Annual Report 2016-08-28
Articles of Organization (LLC) 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5113098909 2021-04-29 0457 PPP 9013 Waltlee Rd, Louisville, KY, 40291-1413
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6058.96
Loan Approval Amount (current) 6058.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-1413
Project Congressional District KY-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6110.09
Forgiveness Paid Date 2022-03-07

Sources: Kentucky Secretary of State