Search icon

Team Agape LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Team Agape LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 2019 (6 years ago)
Organization Date: 21 Mar 2019 (6 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1052766
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2248 SPURR RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
Shantel Jones Organizer
Shantel Jones Organizer

Registered Agent

Name Role
Shantel Jones Registered Agent

Member

Name Role
Shantel Jones Member
Treena Burnette Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Registered Agent name/address change 2022-11-01
Annual Report 2022-11-01
Principal Office Address Change 2022-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20945.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State