Search icon

Luxlooks Show Clothes LLC

Company Details

Name: Luxlooks Show Clothes LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 2017 (7 years ago)
Organization Date: 29 Dec 2017 (7 years ago)
Last Annual Report: 05 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1006142
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 30 BLUE ROAD , Morganfield, KY 42437
Place of Formation: KENTUCKY

Organizer

Name Role
Taylor E Gumz Organizer

Registered Agent

Name Role
Taylor E Gumz Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-08-05
Reinstatement 2022-08-05
Reinstatement Approval Letter Revenue 2022-08-05
Principal Office Address Change 2022-08-05
Registered Agent name/address change 2022-08-05
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579257405 2020-05-04 0457 PPP 30 BLUE ROAD, MORGANFIELD, KY, 42437-6024
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1335
Loan Approval Amount (current) 1335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORGANFIELD, UNION, KY, 42437-6024
Project Congressional District KY-01
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1344.12
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State