Search icon

Michelle Young, LLC

Company Details

Name: Michelle Young, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Dec 2016 (8 years ago)
Organization Date: 09 Dec 2016 (8 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0970228
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 10260 SHELBYVILLE RD, 10260 SHELBYVILLE RD, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert Young, LLC Registered Agent
Robert Young Registered Agent

Organizer

Name Role
Matthew Chandler Organizer

Member

Name Role
Michelle Young Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-28
Annual Report 2020-02-27
Registered Agent name/address change 2019-04-05
Principal Office Address Change 2019-04-05
Annual Report 2019-04-05
Annual Report 2018-04-09
Annual Report 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825598109 2020-07-20 0457 PPP 6813 Brooklawn Drive #3, Louisville, KY, 40214-3107
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40214-3107
Project Congressional District KY-03
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4781.1
Forgiveness Paid Date 2021-03-17
1497418310 2021-01-17 0457 PPS 7402 Renwood Ct, Louisville, KY, 40214-6330
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-6330
Project Congressional District KY-03
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11953.88
Forgiveness Paid Date 2021-09-20

Sources: Kentucky Secretary of State