Search icon

WILDFIRE DESIGNS KY, LLC

Company Details

Name: WILDFIRE DESIGNS KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2018 (7 years ago)
Organization Date: 09 Jan 2018 (7 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1007155
ZIP code: 41607
City: Blue River
Primary County: Floyd County
Principal Office: 2536 KY RTE 404, BLUE RIVER, KY 41607
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAMUEL G. HALE Registered Agent

Organizer

Name Role
BRITTANY HALE Organizer

Manager

Name Role
Brittany Hale Manager

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-03-31
Annual Report 2022-03-07
Annual Report 2021-06-23
Annual Report 2020-02-14
Annual Report 2019-10-09
Annual Report Amendment 2019-10-09
Articles of Organization (LLC) 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088557109 2020-04-15 0457 PPP 256 IRENE ST, PRESTONSBURG, KY, 41653
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7840
Loan Approval Amount (current) 7840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-0001
Project Congressional District KY-05
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7948.45
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State