Search icon

Capital City Dance Studio LLC

Company Details

Name: Capital City Dance Studio LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2019 (6 years ago)
Organization Date: 28 Mar 2019 (6 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1053613
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 950 Hanly Ln, Frankfort, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
LAURIE MEYER Manager

Registered Agent

Name Role
James Clouse Registered Agent

Organizer

Name Role
James Clouse Organizer

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-04-15
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23485.62
Total Face Value Of Loan:
23485.62
Date:
2020-04-15
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:
17759.00
Total Face Value Of Loan:
17759.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17759
Current Approval Amount:
17759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17842.37
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23485.62
Current Approval Amount:
23485.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23601.74

Sources: Kentucky Secretary of State