Search icon

ROBIN & STELLA, LLC

Company Details

Name: ROBIN & STELLA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2017 (7 years ago)
Organization Date: 09 Nov 2017 (7 years ago)
Last Annual Report: 20 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1002076
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 215 Loretto Dr, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
EMILY ROBIN WOOD Member
STELLA HARRIS Member

Registered Agent

Name Role
EMILY ROBIN WOOD Registered Agent

Organizer

Name Role
EMILY ROBIN WOOD Organizer
STELLA DEANN HARRIS Organizer

Filings

Name File Date
Dissolution 2024-04-04
Annual Report 2023-06-20
Annual Report 2022-05-23
Annual Report 2021-06-22
Annual Report 2020-06-09
Annual Report 2019-07-22
Annual Report 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357058601 2021-03-13 0457 PPP 215 Loretto Dr, Elizabethtown, KY, 42701-4783
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291.67
Loan Approval Amount (current) 2291.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-4783
Project Congressional District KY-02
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2299.44
Forgiveness Paid Date 2021-07-16

Sources: Kentucky Secretary of State