Search icon

Starr Ship Enterprises LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Starr Ship Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2018 (7 years ago)
Organization Date: 27 Oct 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1037462
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CENTRE DR #134, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
Angela Starr Ratliff Manager

Registered Agent

Name Role
Angela Starr Ratliff Registered Agent
ANGELA STARR RATLIFF Registered Agent

Organizer

Name Role
Angela Starr Ratliff Organizer

Assumed Names

Name Status Expiration Date
FADED Inactive 2024-04-29

Filings

Name File Date
Reinstatement Certificate of Existence 2024-06-03
Reinstatement 2024-06-03
Reinstatement Approval Letter Revenue 2024-06-03
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
49100.00
Total Face Value Of Loan:
49100.00
Date:
2020-04-07
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:
49100.00
Total Face Value Of Loan:
49100.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$49,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,581.45
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $49,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State