Search icon

The Bridal Alteration Studio LLC

Company Details

Name: The Bridal Alteration Studio LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2019 (6 years ago)
Organization Date: 25 Jul 2019 (6 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1066080
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 115 Weisser Ave, Louisville, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
Rachel H Perkins Organizer

Manager

Name Role
Rachel Perkins Manager

Registered Agent

Name Role
Rachel H Perkins Registered Agent

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-03-28
Annual Report 2023-05-11
Annual Report 2022-06-30
Annual Report 2021-04-16
Annual Report 2020-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221187210 2020-04-27 0457 PPP 115 Weisser Ave, Louisville, KY, 40206-2761
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40206-2761
Project Congressional District KY-03
Number of Employees 1
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9267.72
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State