Search icon

GOLDEN NAILS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN NAILS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2020 (6 years ago)
Organization Date: 01 Jan 2020 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1080954
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1801 ALEXANDRIA DR, STE 120, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Sopheak Chim Member
Sophea Ny Member
Valorie Dut Member

Registered Agent

Name Role
SOPHEAK CHIM Registered Agent

Organizer

Name Role
SOPHEAK SHIM Organizer
CHANRITHEA KE Organizer

Filings

Name File Date
Dissolution 2024-09-05
Annual Report 2024-03-25
Annual Report Amendment 2023-09-26
Annual Report Amendment 2023-09-26
Annual Report 2023-03-21

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,387.2
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,387.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,426.26
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $7,387.2
Jobs Reported:
2
Initial Approval Amount:
$5,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,252.85
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $5,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State