Search icon

Elizabethtown Florist, LLC

Company Details

Name: Elizabethtown Florist, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2018 (7 years ago)
Organization Date: 17 Aug 2018 (7 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1030468
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 624 Westport Rd, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
Danelle Fogle Organizer

Manager

Name Role
Danelle Fogle Manager

Registered Agent

Name Role
Danelle Fogle Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-CL-192681 Caterer's License Active 2025-01-14 2022-09-12 - 2026-01-31 624 Westport Rd, Elizabethtown, Hardin, KY 42701

Assumed Names

Name Status Expiration Date
THE TIPSY HORSE Active 2027-07-01
ETOWN CATERING Active 2027-07-01
ETOWN FLORIST Expiring 2025-08-24
ETOWN BEER CO Expiring 2025-08-24

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-13
Certificate of Assumed Name 2022-07-01
Certificate of Assumed Name 2022-07-01
Annual Report 2022-06-07
Annual Report 2021-06-23
Certificate of Assumed Name 2020-08-24
Certificate of Assumed Name 2020-08-24
Annual Report 2020-06-17
Annual Report 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3958948406 2021-02-05 0457 PPS 624 Westport Rd, Elizabethtown, KY, 42701-2848
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18520
Loan Approval Amount (current) 18520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2848
Project Congressional District KY-02
Number of Employees 6
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18621.35
Forgiveness Paid Date 2021-08-25
4211247201 2020-04-27 0457 PPP 624 Westport Rd, Elizabethtown, KY, 42701-2848
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18520
Loan Approval Amount (current) 18520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Elizabethtown, HARDIN, KY, 42701-2848
Project Congressional District KY-02
Number of Employees 6
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18686.68
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State