Search icon

Tooth Fairy Inc

Company Details

Name: Tooth Fairy Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2018 (7 years ago)
Organization Date: 10 Jan 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 1007422
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 500 Laketower Drive 26, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Guy Barry President

Registered Agent

Name Role
ZEENA M BRADY Registered Agent
Zeena M Brady Registered Agent

Incorporator

Name Role
Guy Barry Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Principal Office Address Change 2023-06-28
Principal Office Address Change 2022-05-16

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
63000.00
Total Face Value Of Loan:
302300.00
Date:
2020-07-09
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:
16354.15
Total Face Value Of Loan:
16354.15

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16354.15
Current Approval Amount:
16354.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16471.81

Sources: Kentucky Secretary of State