Search icon

Emily Paige, LLC

Company Details

Name: Emily Paige, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 2019 (6 years ago)
Organization Date: 18 Feb 2019 (6 years ago)
Last Annual Report: 25 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 1048847
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 124 Southland Dr, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Emily Paige Hall Registered Agent

Member

Name Role
Emily Paige Hall Member

Organizer

Name Role
Emily Paige Hall Organizer

Assumed Names

Name Status Expiration Date
TWO CHICKS AND COMPANY Inactive 2024-03-06

Filings

Name File Date
Administrative Dissolution Return 2022-02-11
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-21
Annual Report 2020-04-25
Certificate of Assumed Name 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692887003 2020-04-06 0457 PPP 124 Southland Drive, LEXINGTON, KY, 40503-1927
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40503-1927
Project Congressional District KY-06
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18703.5
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State