Search icon

BETTER THAN NEW LLC

Company Details

Name: BETTER THAN NEW LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2019 (5 years ago)
Organization Date: 21 Oct 2019 (5 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1075191
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9103 Hudson Ln, Louisville, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
Aaron Davis Registered Agent

Member

Name Role
Aaron Davis Member

Organizer

Name Role
Aaron Davis Organizer

Assumed Names

Name Status Expiration Date
N-Hance East Louisville Inactive 2025-02-13
N-HANCE OF LOUISVILLE Inactive 2024-10-22

Filings

Name File Date
Dissolution 2023-12-29
Annual Report 2023-03-21
Annual Report 2022-08-04
Annual Report 2021-02-16
Annual Report 2020-02-28
Certificate of Assumed Name 2020-02-13
Articles of Correction 2019-10-22
Certificate of Assumed Name 2019-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211737801 2020-05-01 0457 PPP 9103 HUDSON LN, LOUISVILLE, KY, 40291
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18567.5
Loan Approval Amount (current) 18567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40291-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18749.05
Forgiveness Paid Date 2021-04-27

Sources: Kentucky Secretary of State