Search icon

GOTTA DANCE KY, LLC

Company Details

Name: GOTTA DANCE KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2019 (5 years ago)
Organization Date: 28 Oct 2019 (5 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1076009
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 100 Ridge Top Court, Simpsonville, KY 40067
Place of Formation: KENTUCKY

Registered Agent

Name Role
EMILY KEES Registered Agent

Member

Name Role
Emily D Kees Member

Former Company Names

Name Action
JE KEES, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-05-23
Annual Report 2023-05-09
Annual Report 2022-07-04
Annual Report 2021-04-01
Annual Report 2020-07-02
Amendment 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648138710 2021-03-27 0457 PPP 100 Ridge Top Ct, Simpsonville, KY, 40067-6669
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8608.12
Loan Approval Amount (current) 8608.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simpsonville, SHELBY, KY, 40067-6669
Project Congressional District KY-04
Number of Employees 1
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8641.14
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State