Search icon

MALE, LLC

Company Details

Name: MALE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1998 (27 years ago)
Organization Date: 08 Jun 1998 (27 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0457622
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3899 PRODUCE DRIVE, BLDG #1 SUITE 118, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
DONALD E SMITH Member

Registered Agent

Name Role
DONALD E. SMITH, INC. Registered Agent

Organizer

Name Role
WILLIAM H. WOODS Organizer
DONALD E. SMITH Organizer

Assumed Names

Name Status Expiration Date
MALE LOGISTICS Inactive 2023-05-23

Filings

Name File Date
Dissolution 2019-01-03
Certificate of Withdrawal of Assumed Name 2018-12-27
Annual Report 2018-06-18
Certificate of Assumed Name 2018-05-23
Annual Report 2017-05-25
Annual Report 2016-03-16
Annual Report 2015-04-03
Annual Report 2014-05-25
Annual Report 2013-06-28
Annual Report 2012-05-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3746255007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MALE LLC
Recipient Name Raw TCB MOVING EQUIPMENT AND SUPPLIES INC
Recipient UEI WG1NBGNXJLW8
Recipient DUNS 039268045
Recipient Address 3899 PRODUCE ROAD SUITE 116, LOUISVILLE, JEFFERSON, KENTUCKY, 40218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Sources: Kentucky Secretary of State