Search icon

GOLDSMITH SHOPPE, LLC

Company Details

Name: GOLDSMITH SHOPPE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 2017 (8 years ago)
Organization Date: 22 Feb 2017 (8 years ago)
Last Annual Report: 19 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0977208
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 116 WEST KENTUCKY AVENUE, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
KELLY HOLLAND Registered Agent

Manager

Name Role
Elizabeth Holland Manager

Organizer

Name Role
KELLY HOLLAND Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-19
Reinstatement Certificate of Existence 2020-11-17
Reinstatement 2020-11-17
Reinstatement Approval Letter Revenue 2020-11-17
Administrative Dissolution 2020-10-08
Annual Report 2019-06-03
Annual Report 2018-04-16
Articles of Organization (LLC) 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461928105 2020-07-16 0457 PPP 116 W KENTUCKY AVE, FRANKLIN, KY, 42134-1802
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2352
Loan Approval Amount (current) 2352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, SIMPSON, KY, 42134-1802
Project Congressional District KY-01
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2368.24
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State