Search icon

QUEEN BEA'S YOUTH BOUTIQUE, LLC

Company Details

Name: QUEEN BEA'S YOUTH BOUTIQUE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2018 (7 years ago)
Organization Date: 24 Apr 2018 (7 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1018885
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 110 Grandview Dr, Pikeville, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONYA PUGH Registered Agent

Member

Name Role
April Hall Member
Tonya Renee Pugh Member

Organizer

Name Role
TONYA PUGH Organizer
APRIL HALL Organizer

Filings

Name File Date
Dissolution 2023-06-05
Annual Report 2022-06-29
Annual Report 2021-05-07
Annual Report 2020-03-10
Annual Report 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942657400 2020-05-13 0457 PPP 110 Grandview Drive, PIKEVILLE, KY, 41501
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 4
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3340.41
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State