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
Annual Report 2010-03-04
Annual Report 2009-03-06
Annual Report 2008-03-28
Annual Report 2007-08-15
Annual Report 2006-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937117707 2020-05-01 0457 PPP 3315 HIKES LN, LOUISVILLE, KY, 40220-2006
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40220-2006
Project Congressional District KY-03
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12114.33
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State