Search icon

Kid's Wearhouse, LLC

Company Details

Name: Kid's Wearhouse, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 2016 (9 years ago)
Organization Date: 29 Aug 2016 (9 years ago)
Last Annual Report: 28 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0961374
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 895 White Tail Run, Somerset, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMMY WYATT Registered Agent

Organizer

Name Role
TAMMY WYATT Organizer

Member

Name Role
TAMMY WYATT Member

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-28
Registered Agent name/address change 2019-06-17
Principal Office Address Change 2019-06-17
Annual Report 2019-04-07
Annual Report 2018-04-02
Annual Report 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035397106 2020-04-14 0457 PPP 895 WHITE TAIL RUN, SOMERSET, KY, 42503-7244
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3575
Loan Approval Amount (current) 3575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-7244
Project Congressional District KY-05
Number of Employees 1
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3596.32
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State