Search icon

Kimberly Wells, LLC

Company Details

Name: Kimberly Wells, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1041916
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 206 Sage Rd, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kimberly Wells Registered Agent
Kimberly Wells, LLC Registered Agent

Organizer

Name Role
Kimberly Wells Organizer

Member

Name Role
Kimberly Wells Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-23
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-04-21
Annual Report 2020-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540788602 2021-03-26 0457 PPS 205 Paris St, Williamstown, KY, 41097-1213
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10952.08
Loan Approval Amount (current) 10952.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Williamstown, GRANT, KY, 41097-1213
Project Congressional District KY-04
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11056.5
Forgiveness Paid Date 2022-03-24

Sources: Kentucky Secretary of State