Search icon

ACTA Partners, LLC

Company Details

Name: ACTA Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 2017 (7 years ago)
Organization Date: 26 Dec 2017 (7 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1005838
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2300 Gary Farms Blvd, Suite 850, 2300 Gary Farms Blvd, Suite 850, Bowling Green, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Carla Curd Registered Agent
Carla Vibbert Registered Agent

Organizer

Name Role
Carla Curd Organizer
Seth Vibbert Organizer

Member

Name Role
CARLA VIBBERT Member
SETH VIBBERT Member

Assumed Names

Name Status Expiration Date
WAXING THE CITY Inactive 2023-09-26
DBA/ WAXING THE CITY Inactive 2023-09-20

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-08-24

USAspending Awards / Financial Assistance

Date:
2018-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
366700.00
Total Face Value Of Loan:
366450.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33227
Current Approval Amount:
33227
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33423.59

Sources: Kentucky Secretary of State