Name: | Mary's House of Redesign, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2018 (6 years ago) |
Organization Date: | 29 Oct 2018 (6 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 1037602 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 12618 Hillcross Pkwy, Prospect, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID L HANEY | Registered Agent |
David L Haney | Registered Agent |
Name | Role |
---|---|
Laura B Haney | Member |
David L Haney | Member |
Name | Role |
---|---|
David L Haney | Organizer |
Laura Haney | Organizer |
Name | File Date |
---|---|
Dissolution | 2021-06-30 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2020-06-30 |
Principal Office Address Change | 2020-06-30 |
Annual Report | 2019-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1935247301 | 2020-04-28 | 0457 | PPP | 2044 FRANKFORT AVE, LOUISVILLE, KY, 40206-2079 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State