Search icon

ROYAL CUTZ BARBER SHOP LLC

Company Details

Name: ROYAL CUTZ BARBER SHOP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2019 (6 years ago)
Organization Date: 25 Sep 2019 (6 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Managed By: Members
Organization Number: 1072459
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 136 Mount Zion Rd, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
FERNANDO L PRATT Registered Agent

Organizer

Name Role
FERNANDO L PRATT Organizer

Member

Name Role
FERNANDO L PRATT Member

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-08-08
Registered Agent name/address change 2023-08-08
Annual Report 2022-05-25
Annual Report 2021-04-26
Annual Report 2020-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4460718306 2021-01-23 0457 PPP 136 Mount Zion Rd, Florence, KY, 41042-3245
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3564
Loan Approval Amount (current) 3564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3245
Project Congressional District KY-04
Number of Employees 4
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3608.25
Forgiveness Paid Date 2022-05-26

Sources: Kentucky Secretary of State