Search icon

E11even Keez Media , LLC

Company Details

Name: E11even Keez Media , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 2019 (6 years ago)
Organization Date: 13 May 2019 (6 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1058543
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1109 Kees Rd, Lexington, KY 40505
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TNUENV7RLDS4 2024-01-05 1109 KEES RD, LEXINGTON, KY, 40505, 3403, USA 1123 KEES ROAD, LEXINGTON, KY, 40505, USA

Business Information

Doing Business As KEEZ KREATIONS
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-01-09
Initial Registration Date 2020-08-29
Entity Start Date 2019-05-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIAH ARNOLD
Role MS.
Address 1109 KEES ROAD, LEXINGTON, KY, 40505, USA
Government Business
Title PRIMARY POC
Name KIAH ARNOLD
Role MS.
Address 1109 KEES ROAD, LEXINGTON, KY, 40505, 3403, USA
Past Performance Information not Available

Organizer

Name Role
Kiah Arnold Organizer

Registered Agent

Name Role
Kiah Arnold Registered Agent

Manager

Name Role
Kiah Arnold Manager

Assumed Names

Name Status Expiration Date
E11even Keez Creative Active 2026-01-02
Hollywood Keez Style Active 2026-01-02
Keez Kreations Inactive 2024-05-13
Keez Tees Inactive 2024-05-13

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-05-18
Certificate of Assumed Name 2021-01-02
Certificate of Assumed Name 2021-01-02
Annual Report 2020-03-19
Certificate of Assumed Name 2019-05-13
Certificate of Assumed Name 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8368229009 2021-05-27 0457 PPS 1109 Kees Rd N/A, Lexington, KY, 40505-3403
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2294
Loan Approval Amount (current) 2294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3403
Project Congressional District KY-06
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2300.35
Forgiveness Paid Date 2021-09-17
5203858600 2021-03-20 0457 PPP 1109 Kees Rd N/A, Lexington, KY, 40505-3403
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2294
Loan Approval Amount (current) 2294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3403
Project Congressional District KY-06
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2304.62
Forgiveness Paid Date 2021-09-17

Sources: Kentucky Secretary of State