Search icon

CRUISE PLANNERS LLC

Company Details

Name: CRUISE PLANNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2023 (2 years ago)
Organization Date: 23 Jan 2023 (2 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1255099
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 132 Vanderbilt Drive, Lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark Cox Registered Agent

Organizer

Name Role
Mark Cox Organizer

Filings

Name File Date
Dissolution 2024-11-07
Annual Report 2024-06-29
Articles of Organization 2023-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494837307 2020-05-01 0457 PPP 961 AUGUSTA CT, UNION, KY, 41091-7719
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name Cruise Planners
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-7719
Project Congressional District KY-04
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9969.44
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State