Search icon

INSPIRATIONAL CUTS LLC

Company Details

Name: INSPIRATIONAL CUTS LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 13 Apr 2021 (4 years ago)
Organization Date: 13 Apr 2021 (4 years ago)
Last Annual Report: 05 Jan 2023 (2 years ago)
Managed By: Managers
Organization Number: 1144516
ZIP code: 40215
Primary County: Jefferson
Principal Office: Mobile , Louisville , KY 40215
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS ROLAND Registered Agent

Manager

Name Role
Christopher Roland Manager

Organizer

Name Role
CHRIS ROLAND Organizer

Filings

Name File Date
Dissolution 2024-01-03
Annual Report 2023-01-05
Registered Agent name/address change 2023-01-05
Principal Office Address Change 2023-01-05
Annual Report Amendment 2022-08-05
Annual Report 2022-06-25
Articles of Organization (LLC) 2021-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720978904 2021-04-30 0457 PPP 469 S Mulberry St, Elizabethtown, KY, 42701-3089
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1101.25
Loan Approval Amount (current) 1101.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-3089
Project Congressional District KY-02
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1108.58
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Jan 2025

Sources: Kentucky Secretary of State