Search icon

ADFX, LLC

Company Details

Name: ADFX, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1996 (29 years ago)
Organization Date: 31 Jan 1996 (29 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0411249
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 118 SOUTH SHERRIN AVENUE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA UHL Registered Agent

Member

Name Role
Linda Uhl Member

Organizer

Name Role
CLAYTON R. HUME Organizer

Filings

Name File Date
Dissolution 2022-06-30
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-06-16
Annual Report 2019-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
37100.00
Total Face Value Of Loan:
37100.00
Date:
2020-04-07
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:
27300.00
Total Face Value Of Loan:
37100.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37100
Current Approval Amount:
37100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
37414.08
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27300
Current Approval Amount:
37100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
37533

Sources: Kentucky Secretary of State