Search icon

Emmallin Williams Foundation LLC

Company Details

Name: Emmallin Williams Foundation LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 2018 (7 years ago)
Organization Date: 15 May 2018 (7 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1021149
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 998 E NEW CIRCLE RD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
TIFFANY WILLIAMS Member

Registered Agent

Name Role
TIFFANY WILLIAMS Registered Agent
Tiffany Williams Registered Agent

Organizer

Name Role
Tiffany Williams Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-14
Registered Agent name/address change 2021-09-10
Principal Office Address Change 2021-09-10
Annual Report 2021-08-28

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
15820.00
Total Face Value Of Loan:
15820.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15820
Current Approval Amount:
15820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State