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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
158000.00
Total Face Value Of Loan:
158000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158000
Current Approval Amount:
158000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160151.4

Sources: Kentucky Secretary of State