Search icon

ThinkQuick LLC

Company Details

Name: ThinkQuick LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 2017 (8 years ago)
Organization Date: 18 Jun 2009 (16 years ago)
Authority Date: 01 Jul 2017 (8 years ago)
Last Annual Report: 15 Feb 2021 (4 years ago)
Organization Number: 0989917
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 515 MAIN STREET, APT 513, 515 MAIN STREET, APT 513, COVINGTON, KY 41011
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Terri Wilson Registered Agent

Authorized Rep

Name Role
Terri Wilson Authorized Rep

Member

Name Role
Terri Wilson Member

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Sixty Day Notice Return 2022-09-21
Principal Office Address Change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-03-01

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17627
Current Approval Amount:
17627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
17754.8
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18657
Current Approval Amount:
18657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18790.92

Sources: Kentucky Secretary of State