Search icon

Emmett Designs, LLC

Company Details

Name: Emmett Designs, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2015 (10 years ago)
Organization Date: 09 Nov 2015 (10 years ago)
Last Annual Report: 02 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0936686
ZIP code: 40144
City: Harned, Locust Hill, Se Ree
Primary County: Breckinridge County
Principal Office: 1026 HWY 232, 1026 HWY 232, HARNED, HARNED, KY 40144
Place of Formation: KENTUCKY

Member

Name Role
William Joshua Horton Member

Registered Agent

Name Role
WILLIAM JOSHUA EMBRY Registered Agent
William Joshua Horton Registered Agent

Organizer

Name Role
William Joshua Horton Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-02
Sixty Day Notice Return 2021-09-15
Annual Report 2021-08-02
Annual Report 2020-07-02

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
500.00
Total Face Value Of Loan:
500.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500
Current Approval Amount:
500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
501.13

Sources: Kentucky Secretary of State