Search icon

House of Crowns, LLC

Company Details

Name: House of Crowns, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2017 (8 years ago)
Organization Date: 27 Sep 2017 (8 years ago)
Last Annual Report: 16 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0997956
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 12122 Maplewood Rd, Goshen, KY 40026
Place of Formation: KENTUCKY

Organizer

Name Role
MyLee Corona Organizer

Registered Agent

Name Role
David Corona Registered Agent
David Corona, LLC Registered Agent

Member

Name Role
MyLee Corona Member
David Corona Member

Assumed Names

Name Status Expiration Date
HOC INVESTORS Active 2026-02-22
MYLEE CORONA Inactive 2022-10-02

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Certificate of Withdrawal of Assumed Name 2022-05-17
Registered Agent name/address change 2022-03-16
Principal Office Address Change 2022-03-16
Annual Report 2022-03-07
Annual Report Amendment 2021-03-15
Certificate of Assumed Name 2021-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6680487303 2020-04-30 0457 PPP 4440 CRITTENDEN DRIVE, Louisville, KY, 40221-5070
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40221-5070
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21232.86
Forgiveness Paid Date 2022-08-24
5981318609 2021-03-20 0457 PPS 9414 Indian Pipe Ln, Prospect, KY, 40059-7009
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-7009
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16968.54
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State