Search icon

Sweet Doodle Co., LLC

Company Details

Name: Sweet Doodle Co., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2019 (6 years ago)
Organization Date: 30 Oct 2019 (6 years ago)
Last Annual Report: 24 Apr 2023 (2 years ago)
Managed By: Managers
Organization Number: 1076221
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1228 Stoneridge Rd, Lawrenceburg, KY 40342
Place of Formation: KENTUCKY

Registered Agent

Name Role
Amanda Howard Registered Agent
Forrest Hunter Registered Agent

Manager

Name Role
Amanda Howard Manager

Assumed Names

Name Status Expiration Date
Classy N' Wild Boutique Expiring 2025-08-06

Filings

Name File Date
Dissolution 2023-06-29
Annual Report 2023-04-24
Registered Agent name/address change 2023-04-24
Principal Office Address Change 2023-04-24
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6895.85
Total Face Value Of Loan:
6895.85
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6895.85
Current Approval Amount:
6895.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6920.75

Sources: Kentucky Secretary of State