Search icon

THE BELLA BAR, LLC

Company Details

Name: THE BELLA BAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2017 (7 years ago)
Organization Date: 20 Dec 2017 (7 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1005507
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 15 W. 6TH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Alicia Marie Terrell Member

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-03-20
Annual Report Amendment 2022-06-16
Reinstatement Certificate of Existence 2022-02-22
Reinstatement 2022-02-22
Reinstatement Approval Letter Revenue 2022-02-22
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-04-11
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718358609 2021-03-15 0457 PPP 15 W 6th St, Newport, KY, 41071-1833
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10051.46
Loan Approval Amount (current) 10051.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1833
Project Congressional District KY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10124.44
Forgiveness Paid Date 2021-12-07

Sources: Kentucky Secretary of State