Search icon

Elite Embroidery and Sportswear LLC

Company Details

Name: Elite Embroidery and Sportswear LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2017 (7 years ago)
Organization Date: 28 Nov 2017 (7 years ago)
Last Annual Report: 05 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1003447
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 208 Baywood Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Innessa Savchuk Registered Agent

Organizer

Name Role
Innessa Savchuk Organizer

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-06-21
Annual Report 2022-06-15
Annual Report 2021-06-26
Principal Office Address Change 2020-07-14
Annual Report 2020-03-20
Annual Report 2019-05-16
Annual Report 2018-08-14
Principal Office Address Change 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581888604 2021-03-26 0457 PPP 208 Baywood Dr, Nicholasville, KY, 40356-9710
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9710
Project Congressional District KY-06
Number of Employees 1
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11044
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State