Search icon

LOUISVILLE BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE BROKERAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1994 (31 years ago)
Organization Date: 18 Feb 1994 (31 years ago)
Last Annual Report: 03 Jan 2023 (3 years ago)
Organization Number: 0326726
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10111 IVYBRIDGE CIR, 10111 IVYBRIDGE CIR, LOUISVILLE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DIANE M. DAVIS Registered Agent

Vice President

Name Role
Rebekah Louise Phelan Vice President

Incorporator

Name Role
DONALD I. RENAU Incorporator

President

Name Role
Diane M Davis President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398551 Agent - Life Inactive 2022-06-06 - 2024-04-01 - -
Department of Insurance DOI ID 398551 Agent - Health Inactive 2022-06-06 - 2024-04-01 - -
Department of Insurance DOI ID 398551 Agent - Health Maintenance Organization Inactive 1998-06-25 - 2001-03-01 - -

Filings

Name File Date
Dissolution 2024-05-20
Annual Report 2023-01-03
Registered Agent name/address change 2022-03-09
Annual Report 2022-03-09
Annual Report 2021-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15790.00
Total Face Value Of Loan:
15790.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
36800.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-16915.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16915.00
Total Face Value Of Loan:
16915.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,790
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,860.18
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $15,786
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,915
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,012.71
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $16,915

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State