Search icon

Trademark Beauty LLC

Company Details

Name: Trademark Beauty LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2019 (6 years ago)
Organization Date: 30 Aug 2019 (6 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1069890
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 6092 Limaburg Rd, Burlington, KY 41005
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEENEY ATKINS LAW PLLC Registered Agent

Member

Name Role
Amber Rose Murphy Member

Organizer

Name Role
Amber Murphy Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-01
Annual Report 2022-05-22
Annual Report 2021-06-08
Annual Report 2020-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482048604 2021-03-26 0457 PPP 6092 Limaburg Rd, Burlington, KY, 41005-8928
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19582.27
Loan Approval Amount (current) 19582.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-8928
Project Congressional District KY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19699.23
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State