Search icon

TEAM DADDY, LLC

Company Details

Name: TEAM DADDY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 2016 (9 years ago)
Organization Date: 18 May 2016 (9 years ago)
Last Annual Report: 18 May 2020 (5 years ago)
Managed By: Managers
Organization Number: 0952885
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 317 Williamsburg Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL J CROWE-NANCE Registered Agent
John N. Brugger III Registered Agent

Manager

Name Role
Thomas Raymond Crowe-Nance Manager

Organizer

Name Role
John N. Brugger III Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-15
Annual Report 2020-05-18
Annual Report Amendment 2019-10-21
Registered Agent name/address change 2019-10-21
Registered Agent name/address change 2019-10-21
Annual Report 2019-06-04
Annual Report 2018-06-06
Annual Report 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002078510 2021-02-18 0457 PPS 700 S Keeneland Dr, Richmond, KY, 40475-3236
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37373.96
Loan Approval Amount (current) 37373.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-3236
Project Congressional District KY-06
Number of Employees 14
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37766.13
Forgiveness Paid Date 2022-03-10
3283637706 2020-05-01 0457 PPP 700 S Keeneland Dr, Richmond, KY, 40475
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37373.96
Loan Approval Amount (current) 37373.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37687.29
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State