Search icon

SONRISA LATINA, LLC

Company Details

Name: SONRISA LATINA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2018 (6 years ago)
Organization Date: 27 Dec 2018 (6 years ago)
Last Annual Report: 05 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 1042834
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 2239 LOCK E ROAD, CADIZ, KY 42211
Place of Formation: KENTUCKY

Member

Name Role
Fredia Bryant Smiley Member

Registered Agent

Name Role
FREDIA SMILEY Registered Agent

Organizer

Name Role
FREDIA SMILEY Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-03-05
Annual Report 2020-05-15
Annual Report 2019-06-06
Articles of Organization (LLC) 2018-12-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22700.00
Total Face Value Of Loan:
22700.00
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:
10407.00
Total Face Value Of Loan:
10407.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22867.73
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10407
Current Approval Amount:
10407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10468.57

Sources: Kentucky Secretary of State