Search icon

The Limbo , LLC

Company Details

Name: The Limbo , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 2017 (8 years ago)
Organization Date: 26 Jul 2017 (8 years ago)
Last Annual Report: 21 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0992073
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1049 E Kentucky St, Louisville, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
OLIVIA R GRIFFIN Registered Agent
Olivia Griffin Registered Agent

Organizer

Name Role
Olivia Griffin Organizer

Assumed Names

Name Status Expiration Date
RIOT CAFE Expiring 2025-09-23

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-05-21
Principal Office Address Change 2023-05-21
Annual Report 2023-05-21
Annual Report 2022-05-24
Annual Report 2021-02-11
Principal Office Address Change 2021-02-11
Certificate of Assumed Name 2020-09-22
Principal Office Address Change 2020-06-12
Annual Report 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460768605 2021-03-15 0457 PPS 411 W Chestnut St, Louisville, KY, 40202-2313
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19886.79
Loan Approval Amount (current) 19886.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2313
Project Congressional District KY-03
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20039.35
Forgiveness Paid Date 2021-12-21
4362637306 2020-04-29 0457 PPP 411 w chestnut st, Louisville, KY, 40202
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14204.85
Loan Approval Amount (current) 14204.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14323.94
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State