Search icon

Peplum, LLC

Company Details

Name: Peplum, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2016 (9 years ago)
Organization Date: 17 Aug 2016 (9 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0960439
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3636 Brownsboro Rd, Louisville, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEPLUM LLC CBS BENEFIT PLAN 2023 813653894 2024-12-30 PEPLUM LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 453990
Sponsor’s telephone number 5025522838
Plan sponsor’s address 411 BELGRAVIA COURT, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PEPLUM LLC CBS BENEFIT PLAN 2022 813653894 2023-12-27 PEPLUM LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 453990
Sponsor’s telephone number 5025522838
Plan sponsor’s address 411 BELGRAVIA COURT, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PEPLUM LLC CBS BENEFIT PLAN 2021 813653894 2022-12-29 PEPLUM LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 453990
Sponsor’s telephone number 5025522838
Plan sponsor’s address 411 BELGRAVIA COURT, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Organizer

Name Role
Chapman Hopkins Organizer

Member

Name Role
LAUREN HENSON Member

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-04-03
Principal Office Address Change 2022-05-15
Reinstatement Certificate of Existence 2022-03-03
Reinstatement 2022-03-03
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-04-06
Reinstatement 2020-04-06
Reinstatement Approval Letter Revenue 2020-04-03
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067868408 2021-02-03 0457 PPS 824 Euclid Ave Ste 103, Lexington, KY, 40502-1787
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1787
Project Congressional District KY-06
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11180.17
Forgiveness Paid Date 2021-10-27
9157897002 2020-04-09 0457 PPP 249 HILLSBORO AVE, LEXINGTON, KY, 40511-2107
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) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2107
Project Congressional District KY-06
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5370.52
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State