Search icon

Halo Hair Lab, LLC

Company Details

Name: Halo Hair Lab, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2019 (6 years ago)
Organization Date: 19 Mar 2019 (6 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 1052420
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1009 Claiborne Way, Lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jessica Caudill Registered Agent

Organizer

Name Role
Jessica Caudill Organizer

Filings

Name File Date
Sixty Day Notice Return 2022-10-19
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-04-21
Reinstatement 2021-04-21
Reinstatement Approval Letter Revenue 2021-04-21
Registered Agent name/address change 2021-04-21
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8600157309 2020-05-01 0457 PPP 2623 REGENCY RD, LEXINGTON, KY, 40503
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4230
Loan Approval Amount (current) 4230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4261.84
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State