Search icon

VANITY FLAIR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VANITY FLAIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2016 (9 years ago)
Organization Date: 24 Apr 2016 (9 years ago)
Last Annual Report: 30 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0950781
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 535 Wellington Way Ste 220, Lexington, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Theresa Gayle Edmondson Member
JANINE DREE BREWER Member

Organizer

Name Role
Janine D Brewer Organizer

Registered Agent

Name Role
Theresa G Edmondson Registered Agent

Former Company Names

Name Action
Vanity Flair Limited Liability Company Old Name

Filings

Name File Date
Annual Report 2024-08-30
Annual Report 2023-08-15
Reinstatement Certificate of Existence 2022-02-18
Reinstatement 2022-02-18
Reinstatement Approval Letter Revenue 2022-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
7891.25
Total Face Value Of Loan:
7891.25

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,891.25
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,891.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,941.01
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $7,891.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State