Search icon

ELIZABETH ROSE LLC

Branch

Company Details

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

Registered Agent

Name Role
Timothy Harrelson Registered Agent

Manager

Name Role
Jonathan Carswell Manager

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8036
Loan Approval Amount (current) 8036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berea, MADISON, KY, 40403-9619
Project Congressional District KY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8066.13
Forgiveness Paid Date 2021-09-07
5442338300 2021-01-25 0457 PPP 888 Dreyfus Rd, Berea, KY, 40403-9619
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berea, MADISON, KY, 40403-9619
Project Congressional District KY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4225.43
Forgiveness Paid Date 2021-09-07
5072458303 2021-01-25 0457 PPP 302 N 6th St, Murray, KY, 42071-2019
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1263.55
Loan Approval Amount (current) 1263.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-2019
Project Congressional District KY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1268.29
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State