Search icon

Mary's House of Redesign, LLC

Company Details

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

Registered Agent

Name Role
DAVID L HANEY Registered Agent
David L Haney Registered Agent

Member

Name Role
Laura B Haney Member
David L Haney Member

Organizer

Name Role
David L Haney Organizer
Laura Haney Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3572
Loan Approval Amount (current) 3572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124054
Servicing Lender Name Farm Bureau Bank FSB
Servicing Lender Address 10345 Professional Circle, Ste 100, Reno, NV, 89521
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2079
Project Congressional District KY-03
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124054
Originating Lender Name Farm Bureau Bank FSB
Originating Lender Address Reno, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3617.41
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State