Search icon

MY TINY WEDDING, LLC

Company Details

Name: MY TINY WEDDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2017 (7 years ago)
Organization Date: 22 Nov 2017 (7 years ago)
Last Annual Report: 25 Feb 2025 (17 days ago)
Managed By: Members
Organization Number: 1003137
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 81 W COLLEGE AVE, STANTON, KY 40380
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MY TINY WEDDING LLC CBS BENEFIT PLAN 2023 823502136 2024-12-30 MY TINY WEDDING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 8597710384
Plan sponsor’s address P. O. BOX 1261, STANTON, KY, 403801261

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MY TINY WEDDING LLC CBS BENEFIT PLAN 2022 823502136 2023-12-27 MY TINY WEDDING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 8597710384
Plan sponsor’s address P. O. BOX 1261, STANTON, KY, 403801261

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Rachel Crowe LLC Registered Agent

Member

Name Role
Rachel Wilcy Crowe Member

Organizer

Name Role
JANET CARROLL Organizer
RACHEL CROWE Organizer

Filings

Name File Date
Annual Report 2025-02-25
Registered Agent name/address change 2024-01-08
Principal Office Address Change 2024-01-08
Annual Report 2024-01-08
Annual Report 2023-05-15
Annual Report 2022-03-20
Annual Report 2021-04-11
Annual Report 2020-06-23
Annual Report 2019-06-28
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8833227002 2020-04-08 0457 PPP 271 george Drake Road, STANTON, KY, 40380-9279
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13991.75
Loan Approval Amount (current) 13991.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANTON, POWELL, KY, 40380-9279
Project Congressional District KY-06
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14072.98
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State