Search icon

LOOKS THAT ROCK LLC

Company Details

Name: LOOKS THAT ROCK LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2017 (7 years ago)
Organization Date: 18 Sep 2017 (7 years ago)
Last Annual Report: 24 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0997064
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: 2750 Hardyville Rd, Munfordville, KY 42765
Place of Formation: KENTUCKY

Organizer

Name Role
MARSHA SIHA Organizer

Member

Name Role
Sharon R Rock Member

Filings

Name File Date
Agent Resignation 2022-10-20
Dissolution 2022-09-26
Registered Agent name/address change 2022-08-12
Annual Report 2022-03-24
Annual Report 2021-03-30
Annual Report 2020-06-24
Annual Report 2019-04-30
Annual Report 2018-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259608603 2021-03-25 0457 PPP 2750 Hardyville Rd, Munfordville, KY, 42765-9292
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4604.38
Loan Approval Amount (current) 4604.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Munfordville, HART, KY, 42765-9292
Project Congressional District KY-02
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4626.76
Forgiveness Paid Date 2021-09-21

Sources: Kentucky Secretary of State