Search icon

Kitty's Loo, LLC

Company Details

Name: Kitty's Loo, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2017 (8 years ago)
Organization Date: 19 Jul 2017 (8 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0991398
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 274 Zandale Dr, Lexington, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Elizabeth Slone Manager

Registered Agent

Name Role
Elizabeth Slone Registered Agent

Organizer

Name Role
Elizabeth Slone Organizer
Elizabeth Slone Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-07-13
Annual Report 2022-06-02
Annual Report 2021-10-07
Annual Report 2020-07-21
Annual Report 2019-10-08
Annual Report 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8942468108 2020-07-27 0457 PPP 274, ZANDALE ,, LEXINGTON, KY, 40503
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5646.67
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State