Search icon

READY FILE, LLC

Company Details

Name: READY FILE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Mar 1999 (26 years ago)
Organization Date: 30 Mar 1999 (26 years ago)
Last Annual Report: 04 Jul 2012 (13 years ago)
Managed By: Members
Organization Number: 0471847
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3006 HIKES LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID CECIL Registered Agent

Organizer

Name Role
JOHN H. HARRALSON, III Organizer

Member

Name Role
David Cecil Member

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-14
Annual Report 2012-07-04
Annual Report 2011-02-12

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
57200.00
Total Face Value Of Loan:
57200.00
Date:
2020-05-03
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12114.33

Sources: Kentucky Secretary of State