Search icon

Reborn Studios LLC

Company Details

Name: Reborn Studios LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2016 (9 years ago)
Organization Date: 28 Sep 2016 (9 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0964074
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1664 Frogtown Rd Unit 1174, Union, KY 41091
Place of Formation: KENTUCKY

Organizer

Name Role
Brian Berger Organizer

Registered Agent

Name Role
Brian Berger Registered Agent

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-04-29
Annual Report 2022-08-08
Annual Report 2021-06-29
Annual Report 2020-06-09
Annual Report 2019-07-11
Reinstatement Certificate of Existence 2018-04-12
Reinstatement 2018-04-12
Reinstatement Approval Letter Revenue 2018-04-12
Reinstatement Approval Letter Revenue 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7255007706 2020-05-01 0457 PPP 757 OAKRIDGE DR, UNION, KY, 41091
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10560
Loan Approval Amount (current) 10560
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10714
Forgiveness Paid Date 2021-10-13

Sources: Kentucky Secretary of State