Search icon

Esthetics by CJ, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Esthetics by CJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Pending Reinstatement
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jan 2019 (7 years ago)
Organization Date: 02 Jan 2019 (7 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1043277
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 716 HENRY CLAY BLVD., Lexington, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cara J Brantley Registered Agent

Organizer

Name Role
Cara J Brantley Organizer

Member

Name Role
Cara J. Brantley Member

Form 5500 Series

Employer Identification Number (EIN):
832967382
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-18
Annual Report 2021-06-21
Reinstatement Certificate of Existence 2020-10-30
Reinstatement 2020-10-30

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
23835.47
Total Face Value Of Loan:
23835.47

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$23,835.47
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,835.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,922.87
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $23,831.47
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State