Search icon

Refurb Ninja LLC

Company Details

Name: Refurb Ninja LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 2016 (9 years ago)
Organization Date: 13 Sep 2016 (9 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0962686
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 964 Helen Ruth Dr, Fort Wright, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
ANDY BLAIR Member

Organizer

Name Role
Andy Blair Organizer

Registered Agent

Name Role
Andy Blair Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-22
Annual Report 2022-04-12
Annual Report 2021-06-24
Annual Report 2020-06-26
Annual Report 2019-09-13
Annual Report 2018-05-17
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727767310 2020-04-28 0457 PPP 964 HELEN RUTH DR, COVINGTON, KY, 41017-9677
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43689.35
Loan Approval Amount (current) 43689.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41017-9677
Project Congressional District KY-04
Number of Employees 7
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44057.07
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State