Search icon

Dance Designs, LLC

Company Details

Name: Dance Designs, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2023 (2 years ago)
Organization Date: 27 Mar 2023 (2 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1270772
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 265 Arnold Dr, Shepherdsville, KY 40165
Place of Formation: KENTUCKY

Member

Name Role
Stacy Davis Member

Registered Agent

Name Role
Stacy Davis Registered Agent

Organizer

Name Role
Stacy Davis Organizer

Filings

Name File Date
Annual Report 2024-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1347367404 2020-05-04 0457 PPP 13304 W HIGHWAY 42, PROSPECT, KY, 40059-8217
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, OLDHAM, KY, 40059-8217
Project Congressional District KY-04
Number of Employees 2
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6467.2
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State