Search icon

PRO-LIQUITECH, LLC.

Company Details

Name: PRO-LIQUITECH, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1998 (27 years ago)
Organization Date: 28 Aug 1998 (27 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0461373
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 809 SOUTH 8TH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4QZVKYM1SR2 2022-06-04 809 S 8TH ST, LOUISVILLE, KY, 40203, 2024, USA 809 S 8TH ST, LOUISVILLE, KY, 40203, 2024, USA

Business Information

Doing Business As FLAVOR MAN
URL www.flavorlogic.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-05-07
Initial Registration Date 2020-06-30
Entity Start Date 1992-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311930, 325193, 325199, 325611, 325612, 325998, 423450, 423490, 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW J. MADDEN
Role RELATIONSHIP ARCHITECT
Address 809 S. 8TH ST., LOUISVILLE, KY, 40203, 2024, USA
Government Business
Title PRIMARY POC
Name MATTHEW J. MADDEN
Role RELATIONSHIP ARCHITECT
Address 809 S. 8TH ST., LOUISVILLE, KY, 40203, 2024, USA
Past Performance Information not Available

Organizer

Name Role
DAVID A. DAFOE Organizer

Member

Name Role
David Dafoe Member

Registered Agent

Name Role
DAVID A. DAFOE Registered Agent

Former Company Names

Name Action
LIQUITECH MERGER, LLC Old Name

Assumed Names

Name Status Expiration Date
FLAVOR MAN Active 2026-10-26
FLAVORMAN Inactive 2020-05-01
PRO-LIQUITECH INTERNATIONAL Inactive 2013-10-26

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-14
Annual Report 2023-05-15
Annual Report 2022-05-26
Amended Assumed Name 2022-02-25
Assumed Name renewal 2021-09-30
Annual Report 2021-02-12
Annual Report 2020-03-10
Annual Report 2019-05-13
Annual Report 2018-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303752752 0452110 2001-02-15 10801 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-15
Case Closed 2001-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037297101 2020-04-10 0457 PPP 809 South 8th Street, LOUISVILLE, KY, 40203-2024
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472600
Loan Approval Amount (current) 472600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2024
Project Congressional District KY-03
Number of Employees 39
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 475798.14
Forgiveness Paid Date 2020-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300225 Contract Product Liability 2023-05-03 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-05-03
Termination Date 2023-09-08
Date Issue Joined 2023-06-02
Section 1332
Status Terminated

Parties

Name WATERLOO SPARKLING WATER CORPO
Role Plaintiff
Name PRO-LIQUITECH, LLC.
Role Defendant

Sources: Kentucky Secretary of State