Search icon

Dead Nutz ULS, LLC

Company Details

Name: Dead Nutz ULS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2019 (6 years ago)
Organization Date: 08 Feb 2019 (6 years ago)
Last Annual Report: 24 May 2021 (4 years ago)
Managed By: Members
Organization Number: 1047878
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1012 Cherokee Rd, Louisville, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
Thomas thompson Organizer
ed thompson Organizer

Member

Name Role
thomas thompson Member

Registered Agent

Name Role
Thomas thompson Registered Agent

Filings

Name File Date
Dissolution 2021-10-20
Annual Report 2021-05-24
Annual Report 2020-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384287109 2020-04-10 0457 PPP 1012 CHEROKEE RD, LOUISVILLE, KY, 40204-1214
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1214
Project Congressional District KY-03
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48018.54
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State