Name: | DB LEXINGTON CHEVY CHASE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 2018 (7 years ago) |
Organization Date: | 10 Oct 2018 (7 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 1035815 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 836 EUCLID AVE STE 101, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Role |
---|---|
Merissa Sabol | Organizer |
Name | Role |
---|---|
Samantha Farish | Member |
Mandy Vine | Member |
Lisa Causarano | Member |
McCall Brown | Member |
Name | Action |
---|---|
Drybar Lexington Chevy Chase LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
DRYBAR | Inactive | 2024-02-12 |
Name | File Date |
---|---|
Dissolution | 2021-10-21 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-24 |
Principal Office Address Change | 2019-06-29 |
Annual Report | 2019-06-29 |
Principal Office Address Change | 2019-03-05 |
Certificate of Assumed Name | 2019-02-12 |
Amendment | 2019-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3113167105 | 2020-04-11 | 0457 | PPP | 836 Euclid Ave, Ste 101, LEXINGTON, KY, 40502-1742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9926508308 | 2021-01-31 | 0457 | PPS | 836 Euclid Ave Ste 101, Lexington, KY, 40502-1774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State