Search icon

Elite Enhancements LLC

Company Details

Name: Elite Enhancements LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2017 (8 years ago)
Organization Date: 08 Mar 2017 (8 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0978816
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 11 Fido Ct, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Laycie Young Registered Agent

Member

Name Role
ELIZABETH LAYCIE YOUNG Member

Organizer

Name Role
Laycie Young Organizer

Assumed Names

Name Status Expiration Date
BLACK LABEL ARTISTRY Inactive 2023-06-06

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-27
Certificate of Assumed Name 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127857210 2020-04-16 0457 PPP 6914 Shelbyville Road, SIMPSONVILLE, KY, 40067-6510
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6578.05
Loan Approval Amount (current) 6578.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMPSONVILLE, SHELBY, KY, 40067-6510
Project Congressional District KY-04
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6618.91
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State