Search icon

The Cryo Club, LLC

Company Details

Name: The Cryo Club, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2017 (7 years ago)
Organization Date: 17 Dec 2017 (7 years ago)
Last Annual Report: 07 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1005135
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1104 Hidden Hill Ct, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Sara Kowzan Registered Agent

Organizer

Name Role
Sara Kowzan Organizer
Iris Mattingly Organizer

Filings

Name File Date
Dissolution 2021-06-12
Annual Report 2021-06-07
Annual Report 2020-02-28
Annual Report 2019-08-20
Annual Report 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1329267100 2020-04-10 0457 PPP 12101 SYCAMORE STATION PL #101, LOUISVILLE, KY, 40299-2114
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
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, 40299-2114
Project Congressional District KY-03
Number of Employees 6
NAICS code 621498
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 Male Owned
Veteran Unanswered
Forgiveness Amount 4744.39
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State