Search icon

La Marquesa, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: La Marquesa, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2017 (8 years ago)
Organization Date: 18 Dec 2017 (8 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1005254
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3101 Clays Mill Rd Ste 400, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Marco Moreno Registered Agent

Organizer

Name Role
Marco Moreno Organizer

Member

Name Role
MARCO MORENO Member
GLORIA MORENO Member

Filings

Name File Date
Dissolution 2022-12-05
Annual Report 2022-05-18
Annual Report 2021-06-15
Annual Report 2020-06-24
Annual Report 2019-06-07

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
155700.00
Total Face Value Of Loan:
155700.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8707.50
Total Face Value Of Loan:
8707.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,707.5
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,707.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,780.06
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $8,704.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State