Search icon

Mary's House of Redesign, LLC

Company claim

Is this your business?

Get access!

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 (7 years ago)
Organization Date: 29 Oct 2018 (7 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3572.00
Total Face Value Of Loan:
3572.00
Date:
2020-04-28
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:
3572.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3572
Current Approval Amount:
3572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3617.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State