Search icon

LA Nails, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LA Nails, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 2020 (5 years ago)
Organization Date: 01 Jan 2021 (5 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1126234
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 905 N 12th St Ste 6, Middlesboro, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
PRACTICAL BUSINESS CONCEPTS, LLC Registered Agent

Manager

Name Role
Hoang Do Manager
James A Reskin Manager

Organizer

Name Role
James A Reskin Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-21
Annual Report 2022-06-29
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-28
Type:
Referral
Address:
2380 SOUTH US HWY 421, HARLAN, KY, 40831
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,984.36
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $20,833.32
Jobs Reported:
1
Initial Approval Amount:
$3,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,725.9
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $3,700
Jobs Reported:
2
Initial Approval Amount:
$7,200
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,236.69
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $7,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State