Search icon

Majestic House , LLC

Company Details

Name: Majestic House , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2015 (10 years ago)
Organization Date: 06 Jul 2015 (10 years ago)
Last Annual Report: 27 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0926525
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 208 US HIGHWAY 62 W, Princeton, KY 42445
Place of Formation: KENTUCKY

Member

Name Role
Eleni Agelinas Member
Jim Agelinas Member

Registered Agent

Name Role
Eleni Agelinas Registered Agent

Organizer

Name Role
Eleni Agelinas Organizer

Filings

Name File Date
Dissolution 2022-03-12
Annual Report 2021-04-27
Annual Report Amendment 2020-09-15
Annual Report 2020-05-15
Annual Report 2019-04-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95230.10
Total Face Value Of Loan:
95230.10
Date:
2020-04-07
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:
86274.00
Total Face Value Of Loan:
86274.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95230.1
Current Approval Amount:
95230.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95981.36
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86274
Current Approval Amount:
86274
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
86918.66

Sources: Kentucky Secretary of State