Search icon

SUE'S TOUCH OF COUNTRY LLC

Company Details

Name: SUE'S TOUCH OF COUNTRY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2016 (9 years ago)
Organization Date: 28 Sep 2016 (9 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0963786
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3015 WILKIE ROAD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES WEBB Registered Agent

Organizer

Name Role
CHARLES WEBB Organizer

Manager

Name Role
CHARLES WEBB Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-06-07
Annual Report 2020-03-03
Annual Report 2019-05-09
Annual Report 2018-04-11
Annual Report 2017-02-28
Articles of Organization (LLC) 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157877900 2020-06-19 0457 PPP 2605 ROCKFORD LN, LOUISVILLE, KY, 40216-2954
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) 49100
Loan Approval Amount (current) 49100
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-2954
Project Congressional District KY-03
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49568.13
Forgiveness Paid Date 2021-06-08

Sources: Kentucky Secretary of State