Search icon

White Cat Weddings & Events LLC

Company Details

Name: White Cat Weddings & Events LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 2017 (8 years ago)
Organization Date: 25 Jan 2017 (8 years ago)
Last Annual Report: 03 Sep 2021 (4 years ago)
Managed By: Members
Organization Number: 0974423
Principal Office: 732 N Limestone, Lexington, KY 405081683
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHELBY WHITE Registered Agent
Caitlyn Logue Registered Agent

Manager

Name Role
Shelby White Manager

Organizer

Name Role
Shelby White Organizer
Caitlyn Logue Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-09-03
Reinstatement 2021-09-03
Registered Agent name/address change 2019-11-23
Administrative Dissolution 2019-10-16
Principal Office Address Change 2018-11-22
Annual Report 2018-09-12
Annual Report Return 2018-07-10
Registered Agent name/address change 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660338806 2021-04-13 0457 PPS 732 N Limestone, Lexington, KY, 40508-1683
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1683
Project Congressional District KY-06
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15085.07
Forgiveness Paid Date 2021-11-10
1404608408 2021-02-01 0457 PPP 732 N Limestone, Lexington, KY, 40508-1683
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1683
Project Congressional District KY-06
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15111.37
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State