Search icon

SWEAT STUFF LLC

Company Details

Name: SWEAT STUFF LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2019 (6 years ago)
Organization Date: 11 Apr 2019 (6 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1055158
Industry: Personal Services
Number of Employees: Small (0-19)
Principal Office: 9954 STOREHOUSE DR, HOUSTON, TX 77080
Place of Formation: KENTUCKY

Member

Name Role
SARAH PROROK Member

Organizer

Name Role
SARAH PROROK Organizer

Registered Agent

Name Role
PATTERSON & COMPANY CPAS pllc Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-11-02
Annual Report 2024-04-03
Principal Office Address Change 2023-09-25
Annual Report 2023-05-19
Annual Report 2022-05-27
Annual Report 2021-06-15
Annual Report 2020-06-05
Principal Office Address Change 2019-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3283257405 2020-05-07 0457 PPP 2007 CARABINER WAY, LOUISVILLE, KY, 40245
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name Hotworx
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7850.86
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State