Search icon

2 Sleek Marketing, LLC

Company Details

Name: 2 Sleek Marketing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2015 (10 years ago)
Organization Date: 30 Apr 2015 (10 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0920920
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 2854 Baynum Hill Rd, California, KY 41007
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tina Vineyard Registered Agent

Organizer

Name Role
Tina Vineyard Organizer

Filings

Name File Date
Annual Report 2024-04-17
Annual Report Amendment 2023-06-17
Annual Report 2023-05-08
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-06-02
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-06-17
Annual Report 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269337706 2020-05-01 0457 PPP 2854 BAYNUM RD, CALIFORNIA, KY, 41007
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7937
Loan Approval Amount (current) 7937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALIFORNIA, CAMPBELL, KY, 41007-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8042.61
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State