Search icon

All 4 Nails LLC

Company Details

Name: All 4 Nails LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2020 (5 years ago)
Organization Date: 27 Apr 2020 (5 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1094787
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 108 Fairfax Ave, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Khanh Ha Registered Agent

Organizer

Name Role
Khanh Ha Organizer

Member

Name Role
Khanh Ha Member

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-04-27
Annual Report 2022-06-05
Annual Report 2021-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128687404 2020-05-11 0457 PPP 108 Fairfax Ave., Louisville, KY, 40207
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29549.57
Loan Approval Amount (current) 3296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3326.97
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State