Search icon

ALL ABOUT DANCE, LLC

Company Details

Name: ALL ABOUT DANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2016 (9 years ago)
Organization Date: 06 Jul 2016 (9 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0956919
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 87 RIGNEY ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIFFANY B HEERS Registered Agent

Member

Name Role
TIFFANY B HEERS Member

Organizer

Name Role
TIFFANY B HEERS Organizer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-22
Annual Report 2022-06-27
Annual Report 2021-05-28
Annual Report 2020-06-25
Annual Report 2019-06-21
Annual Report 2018-06-14
Annual Report 2017-05-19
Articles of Organization (LLC) 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399338409 2021-02-03 0457 PPP 584 Reynolds Rd, Glasgow, KY, 42141-1178
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5255
Loan Approval Amount (current) 5255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-1178
Project Congressional District KY-02
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5275.44
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State