Search icon

Shingles Enterprises , LLC

Company Details

Name: Shingles Enterprises , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 2019 (6 years ago)
Organization Date: 02 Mar 2019 (6 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 1050333
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 168 BITTERSWEET WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRANDON SHINGLES Registered Agent
Brandon Shingles Registered Agent

Manager

Name Role
Brandon Shingles Manager

Organizer

Name Role
Brandon Shingles Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Registered Agent name/address change 2020-11-24
Annual Report 2020-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954717908 2020-06-16 0457 PPP 3037 Dale Hollow Dr., Lexington, KY, 40515-5402
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lexington, FAYETTE, KY, 40515-5402
Project Congressional District KY-06
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State