Search icon

Quills Holding, LLC

Company Details

Name: Quills Holding, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2016 (9 years ago)
Organization Date: 14 Mar 2016 (9 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0947010
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 800 EAST MAIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSHUA ROSE Registered Agent
Joshua T Rose Registered Agent

Organizer

Name Role
Joshua T Rose Organizer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-08-02
Annual Report 2022-09-29
Annual Report 2021-06-30
Annual Report 2020-06-08
Annual Report 2019-05-07
Annual Report 2018-06-28
Registered Agent name/address change 2018-04-12
Principal Office Address Change 2017-06-07
Annual Report 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235717003 2020-04-05 0457 PPP 800 E MAIN ST, LOUISVILLE, KY, 40206-1624
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158000
Loan Approval Amount (current) 158000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1624
Project Congressional District KY-03
Number of Employees 65
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160151.4
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State