Search icon

COPPER DAISY BOUTIQUE, LLC

Company Details

Name: COPPER DAISY BOUTIQUE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2019 (6 years ago)
Organization Date: 11 Jul 2019 (6 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1064656
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: 5986 Taylorsville Rd, Finchville, KY 40022
Place of Formation: KENTUCKY

Manager

Name Role
Jenifer LeDale Brown Manager

Registered Agent

Name Role
Jenifer Brown Registered Agent

Organizer

Name Role
Jenifer Brown Organizer

Former Company Names

Name Action
Rose and Lime Southern Chic Boutique LLC Old Name

Filings

Name File Date
Dissolution 2021-12-28
Annual Report 2021-02-11
Annual Report 2020-07-01
Amendment 2019-09-10

USAspending Awards / Financial Assistance

Date:
2021-03-19
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:
-1200.00
Total Face Value Of Loan:
6800.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14700.00
Total Face Value Of Loan:
14700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6835.51

Sources: Kentucky Secretary of State