Search icon

Shine Giovannis, LLC

Company Details

Name: Shine Giovannis, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2019 (6 years ago)
Organization Date: 17 Apr 2019 (6 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1055677
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 724 Greenup Ave, Ashland, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
April Sunshine Trimble Registered Agent

Member

Name Role
Joshua Bradley Trimble Member
April Sunshine Trimble Member

Organizer

Name Role
April Sunshine Trimble Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-05-11
Annual Report 2022-05-18
Annual Report 2021-02-12
Annual Report 2020-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7660627708 2020-05-01 0457 PPP 724 GREENUP AVE, ASHLAND, KY, 41101-7435
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ASHLAND, BOYD, KY, 41101-7435
Project Congressional District KY-05
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64798.88
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State