Search icon

Custom Tee Shack LLC

Company Details

Name: Custom Tee Shack LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2020 (5 years ago)
Organization Date: 19 Jan 2020 (5 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1084149
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 456 S MULBERRY ST, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Manager

Name Role
Kimberly Morgan Manager

Registered Agent

Name Role
KIMBERLY MORGAN Registered Agent

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-06-19
Annual Report 2022-08-19
Registered Agent name/address change 2022-02-18
Reinstatement Certificate of Existence 2022-01-24

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12537.33

Sources: Kentucky Secretary of State