Search icon

Accessherize, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Accessherize, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 2017 (8 years ago)
Organization Date: 24 Aug 2017 (8 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0994810
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1969 Blairmore Road, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ellen Barton Registered Agent

Organizer

Name Role
Ellen Barton Organizer

Member

Name Role
Ellen Barton Member

Assumed Names

Name Status Expiration Date
ACCESSHERIZE Inactive 2022-09-08

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-04-19
Annual Report 2020-02-29
Annual Report 2019-05-19

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2946.12
Total Face Value Of Loan:
2946.12
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2946.12
Total Face Value Of Loan:
2946.12
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,946.12
Date Approved:
2021-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,946.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,944.12
Jobs Reported:
1
Initial Approval Amount:
$2,946.12
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,946.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,965.87
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,209.59
Utilities: $368.26
Mortgage Interest: $368.27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State