Search icon

Story Spaces LLC

Company Details

Name: Story Spaces LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2018 (7 years ago)
Organization Date: 04 Jan 2018 (7 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1006762
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 828 E Market St, Louisville, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Natalia Bishop Member
Yloft, LLC Member

Registered Agent

Name Role
Natalia Bishop Registered Agent
NATALIA BISHOP Registered Agent

Organizer

Name Role
Natalia Bishop Organizer

Legal Entity Identifier

LEI Number:
254900K65PAJFE9R3P76

Registration Details:

Initial Registration Date:
2023-05-17
Next Renewal Date:
2025-04-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
823891664
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2024-01-17
Principal Office Address Change 2024-01-17
Annual Report 2023-06-27
Annual Report 2022-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
51037.00
Total Face Value Of Loan:
51037.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
190000.00
Date:
2020-05-03
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:
125800.00
Total Face Value Of Loan:
125800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
125800
Current Approval Amount:
125800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51037
Current Approval Amount:
51037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51527.52

Sources: Kentucky Secretary of State