Search icon

Certified Celebrator, LLC

Company Details

Name: Certified Celebrator, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2017 (7 years ago)
Organization Date: 01 Nov 2017 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1001192
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
Principal Office: 2605 Oxford Pl, Mount Juliet, TN 37122
Place of Formation: KENTUCKY

Member

Name Role
Brittany Young Member

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-10-16
Principal Office Address Change 2024-05-31
Annual Report 2024-05-31
Registered Agent name/address change 2023-12-05
Reinstatement 2023-11-02
Reinstatement Approval Letter Revenue 2023-11-02
Reinstatement Certificate of Existence 2023-11-02
Administrative Dissolution 2021-10-19
Annual Report 2020-08-16
Annual Report 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338247708 2020-05-01 0457 PPP 1916 AFFIRMED CIR, BOWLING GREEN, KY, 42104
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42104-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21137.54
Forgiveness Paid Date 2021-10-18

Sources: Kentucky Secretary of State