Search icon

Urban Envy LLC

Company Details

Name: Urban Envy LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2019 (6 years ago)
Organization Date: 15 Apr 2019 (6 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1055446
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 3897 Wiswell Rd W, Murray, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jessica French Registered Agent

Organizer

Name Role
Jessica French Organizer

Member

Name Role
Jessica French Member

Filings

Name File Date
Reinstatement Certificate of Existence 2024-06-25
Reinstatement 2024-06-25
Reinstatement Approval Letter Revenue 2024-06-25
Administrative Dissolution 2023-10-04
Annual Report 2022-06-03
Annual Report 2021-03-20
Annual Report 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548688607 2021-03-25 0457 PPP 3897 Wiswell Rd W, Murray, KY, 42071-4494
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1104
Loan Approval Amount (current) 1104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-4494
Project Congressional District KY-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1108.84
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State