Search icon

Kaleidacuts Inc

Branch

Company Details

Name: Kaleidacuts Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2018 (7 years ago)
Organization Date: 09 Jan 2017 (8 years ago)
Authority Date: 04 Dec 2018 (7 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Branch of: Kaleidacuts Inc, FLORIDA (Company Number P17000003350)
Organization Number: 1040779
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2028 S Highway 53 Ste 3 # 308, La Grange, KY 40031
Place of Formation: FLORIDA

Authorized Rep

Name Role
Anthony Allen Authorized Rep

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Heather Allen President

Vice President

Name Role
Anthony Allen Vice President

Officer

Name Role
Heather Allen Officer

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-04-29
Annual Report 2022-04-11
Annual Report 2021-04-22
Registered Agent name/address change 2020-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-20
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:
-4495.00
Total Face Value Of Loan:
27305.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
27305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27501.44

Sources: Kentucky Secretary of State