Search icon

Opulent Milieu, LLC

Company Details

Name: Opulent Milieu, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2020 (5 years ago)
Organization Date: 05 Feb 2020 (5 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1086138
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 2342 ALEXANDAR AVE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPULENT MILIEU CBS BENEFIT PLAN 2021 844590006 2022-12-29 OPULENT MILIEU 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 237310
Sponsor’s telephone number 5024164834
Plan sponsor’s address 2342 ALEXANDER AVE, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
OPULENT MILIEU CBS BENEFIT PLAN 2020 844590006 2021-12-14 OPULENT MILIEU 1
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 237310
Sponsor’s telephone number 5024164834
Plan sponsor’s address 2342 ALEXANDER AVE, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Demetra Nadia Melaisis Member

Registered Agent

Name Role
Demetra N Melaisis Registered Agent
DEMETRA N MELAISIS Registered Agent

Organizer

Name Role
Demetra Nadia Melaisis Organizer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-03-24
Annual Report 2022-06-29
Annual Report 2021-04-23
Registered Agent name/address change 2020-08-16
Principal Office Address Change 2020-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616928007 2020-06-29 0457 PPP 2718 FRANKFORT AVE Unit #2, LOUISVILLE, KY, 40206-2610
Loan Status Date 2020-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700.62
Loan Approval Amount (current) 5700.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2610
Project Congressional District KY-03
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5728.81
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State