Search icon

ELLE MARKETING & EVENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELLE MARKETING & EVENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 2018 (7 years ago)
Organization Date: 25 Jul 2018 (7 years ago)
Last Annual Report: 06 Aug 2020 (5 years ago)
Managed By: Managers
Organization Number: 1027887
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 4009 BACOPA PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENNETT E. BAYER Registered Agent

Organizer

Name Role
BENNETT E BAYER Organizer

Manager

Name Role
LEAH LITTLE Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-06
Annual Report 2019-06-13
Articles of Organization (LLC) 2018-07-25

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
6725.00
Total Face Value Of Loan:
6725.00
Date:
2020-05-02
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:
6667.00
Total Face Value Of Loan:
6667.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,725
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,789.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,722
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State