Name: | ON-LOCATION DRAPERY DESIGN AND CLEANING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1998 (27 years ago) |
Organization Date: | 14 Aug 1998 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (18 days ago) |
Managed By: | Members |
Organization Number: | 0460707 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 12940 B FENWICK CENTER DR., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeremy S. Ford | Member |
Name | Role |
---|---|
JEREMY S FORD | Registered Agent |
Name | Role |
---|---|
TERRELL L. BLACK | Organizer |
Name | Status | Expiration Date |
---|---|---|
WHOLESALE WINDOW COVERINGS | Inactive | 2023-06-24 |
LOUISVILLE BLINDS | Inactive | 2023-06-24 |
LEXINGTON BLINDS AND SHUTTERS | Inactive | 2018-10-03 |
BUILDER BLINDS OF KENTUCKY | Inactive | 2017-01-25 |
ON-LOCATION BLINDS AND DRAPERY | Inactive | 2014-06-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-14 |
Annual Report | 2020-07-01 |
Annual Report | 2019-05-29 |
Annual Report | 2018-07-01 |
Name Renewal | 2018-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4659488001 | 2020-06-26 | 0457 | PPP | 12940 Fenwick Center, Suite B, LOUISVILLE, KY, 40223-4796 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State