Search icon

Rachel Grimes Piano LLC

Company Details

Name: Rachel Grimes Piano LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2018 (6 years ago)
Organization Date: 13 Nov 2018 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1038978
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40045
City: Milton, Locust
Primary County: Trimble County
Principal Office: 1312 W Prong Locust Rd, Milton, KY 40045
Place of Formation: KENTUCKY

Organizer

Name Role
Rachel Blair Grimes Organizer

Member

Name Role
RACHEL GRIMES Member

Registered Agent

Name Role
Rachel Blair Grimes Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-05-27
Annual Report 2020-03-13
Annual Report 2019-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981008310 2021-01-27 0457 PPP 1312 W Prong Locust Rd, Milton, KY, 40045-6062
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6694.37
Loan Approval Amount (current) 6694.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, CARROLL, KY, 40045-6062
Project Congressional District KY-04
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6718.76
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State