Name: | ELIZABETH ROSE LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2021 (3 years ago) |
Authority Date: | 03 Nov 2021 (3 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Branch of: | ELIZABETH ROSE LLC, ILLINOIS (Company Number LLC_11061257) |
Organization Number: | 1175663 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 900 E. Jefferson St, La Grange, KY 40031 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Timothy Harrelson | Registered Agent |
Name | Role |
---|---|
Jonathan Carswell | Manager |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Registered Agent name/address change | 2024-04-03 |
Annual Report | 2023-06-14 |
Registered Agent name/address change | 2023-06-14 |
Principal Office Address Change | 2023-06-14 |
Annual Report | 2022-05-16 |
Certificate of Authority (LLC) | 2021-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5835248810 | 2021-04-18 | 0457 | PPS | 888 Dreyfus Rd, Berea, KY, 40403-9619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5442338300 | 2021-01-25 | 0457 | PPP | 888 Dreyfus Rd, Berea, KY, 40403-9619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5072458303 | 2021-01-25 | 0457 | PPP | 302 N 6th St, Murray, KY, 42071-2019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State