Search icon

LEWIS SIX INVESTMENTS, LLC

Company Details

Name: LEWIS SIX INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2019 (5 years ago)
Organization Date: 08 Nov 2019 (5 years ago)
Last Annual Report: 11 Dec 2024 (4 months ago)
Managed By: Managers
Organization Number: 1077169
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 19 Springmeadow Dr, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UTXLJQ2CGYG1 2025-01-01 19 SPRINGMEADOW DR, CARROLLTON, KY, 41008, 8242, USA 19 SPRINGMEADOW DR, CARROLLTON, KY, 41008, 8242, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-01-04
Initial Registration Date 2024-01-02
Entity Start Date 2019-10-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRITTANY N LEWIS
Role MRS.
Address 19 SPRINGMEADOW DR, CARROLLTON, KY, 41008, USA
Government Business
Title PRIMARY POC
Name WILLIAM P LEWIS II
Role MR.
Address 19 SPRINGMEADOW DR, CARROLLTON, KY, 41008, USA
Past Performance Information not Available

Registered Agent

Name Role
BRITTANY LEWIS Registered Agent

Organizer

Name Role
BRITTANY LEWIS Organizer

Manager

Name Role
BRITTANY LEWIS Manager

Assumed Names

Name Status Expiration Date
TRI STATE CONTRACTING Active 2025-11-20
CHARLEE & BREE CLOTHING Expiring 2025-06-19
BOX DROP OF CARROLLTON Inactive 2024-11-14

Filings

Name File Date
Reinstatement Certificate of Existence 2024-12-11
Reinstatement Approval Letter Revenue 2024-12-11
Principal Office Address Change 2024-12-11
Registered Agent name/address change 2024-12-11
Reinstatement 2024-12-11
Administrative Dissolution 2024-10-12
Annual Report 2023-06-20
Registered Agent name/address change 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276077704 2020-05-01 0457 PPP 1209 HIGHLAND AVE, CARROLLTON, KY, 41008
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CARROLLTON, CARROLL, KY, 41008-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18279.49
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State