Search icon

Kim Reece Readings, LLC

Company Details

Name: Kim Reece Readings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2019 (6 years ago)
Organization Date: 07 Aug 2019 (6 years ago)
Last Annual Report: 06 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 1067459
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8114 SHOBE LN., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kimberly Reece Registered Agent

Organizer

Name Role
Kimberly Reece Organizer

Member

Name Role
Kimberly Boyle Reece Member

Filings

Name File Date
Annual Report 2024-09-06
Annual Report 2023-08-10
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018848806 2021-04-22 0457 PPP 1667 Story Ave, Louisville, KY, 40206-1739
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1883.34
Loan Approval Amount (current) 1883.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1739
Project Congressional District KY-03
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1900.11
Forgiveness Paid Date 2022-03-15

Sources: Kentucky Secretary of State