Search icon

PRECIOUS PROMISES, LLC

Company Details

Name: PRECIOUS PROMISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jan 2018 (7 years ago)
Organization Date: 09 Jan 2018 (7 years ago)
Last Annual Report: 03 Aug 2021 (4 years ago)
Managed By: Managers
Organization Number: 1007251
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1007 MOJAVE TRAIL, Frankfort, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
TONISHA D JAMES Manager

Registered Agent

Name Role
TONISHA JAMES Registered Agent

Organizer

Name Role
TONISHA JAMES Organizer

Filings

Name File Date
Dissolution 2021-10-01
Sixty Day Notice Return 2021-09-14
Annual Report 2021-08-03
Amendment 2021-08-03
Annual Report 2020-07-15
Annual Report 2019-10-01
Principal Office Address Change 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592178304 2021-01-31 0457 PPP 1007 Mojave Trl, Frankfort, KY, 40601-1755
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38109
Loan Approval Amount (current) 38109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1755
Project Congressional District KY-01
Number of Employees 12
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38872.22
Forgiveness Paid Date 2023-02-14

Sources: Kentucky Secretary of State