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 (5 years ago)
Organization Date: 30 Oct 2019 (5 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
Annual Report 2021-06-23
Certificate of Assumed Name 2020-08-06
Annual Report 2020-07-29
Registered Agent name/address change 2020-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1540628506 2021-02-19 0457 PPP 105 S Main St Apt 1, Lawrenceburg, KY, 40342-1143
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6895.85
Loan Approval Amount (current) 6895.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-1143
Project Congressional District KY-06
Number of Employees 3
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6920.75
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State