Search icon

LEEDAWN ORIGINALS, LLC

Company Details

Name: LEEDAWN ORIGINALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 2018 (7 years ago)
Organization Date: 03 May 2018 (7 years ago)
Last Annual Report: 18 Jan 2023 (2 years ago)
Managed By: Members
Organization Number: 1019919
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 216 Tammie Ln, Greenville, KY 42345
Place of Formation: KENTUCKY

Organizer

Name Role
JENNIFER D HUNT Organizer

Registered Agent

Name Role
DONNA LEE HUNT Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-01-18
Registered Agent name/address change 2023-01-18
Annual Report 2023-01-18
Annual Report 2022-06-15

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1346.88
Total Face Value Of Loan:
1346.88
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1346.88
Current Approval Amount:
1346.88
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1351.27

Sources: Kentucky Secretary of State