Search icon

Top Shelf Editing, LLC

Company Details

Name: Top Shelf Editing, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2019 (6 years ago)
Organization Date: 20 Sep 2019 (6 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1072101
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 454 BIG HILL AVENUE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
Christina Broaddus Organizer

Registered Agent

Name Role
Christina Broaddus Registered Agent

Manager

Name Role
Christina Broaddus Manager

Assumed Names

Name Status Expiration Date
WRITE YOUR BEST BOOK, LLC Inactive 2025-06-29

Filings

Name File Date
Dissolution 2022-02-14
Principal Office Address Change 2021-02-12
Annual Report 2021-02-12
Certificate of Assumed Name 2020-06-29
Annual Report 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889069002 2021-05-14 0457 PPP 454, Richmond, KY, 40475
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475
Project Congressional District KY-06
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20448.36
Forgiveness Paid Date 2022-08-01

Sources: Kentucky Secretary of State