Search icon

CISCOM SOLUTIONS, LLC

Company Details

Name: CISCOM SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1999 (25 years ago)
Organization Date: 10 Dec 1999 (25 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0484812
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 133 EVERGREEN RD., SUITE 115, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Manager

Name Role
David Ely Manager

Member

Name Role
Scott Walters Member
Kenneth Higden Member

Organizer

Name Role
DAVID ELY Organizer

Registered Agent

Name Role
DAVID ELY Registered Agent

Assumed Names

Name Status Expiration Date
NINJA NERDS Inactive 2018-10-20

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-04-12
Annual Report 2022-03-07
Annual Report 2021-05-10
Registered Agent name/address change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-05-16
Annual Report 2018-05-31
Amendment 2018-05-01
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465067010 2020-04-03 0457 PPP 9462 Brownsboro Road #190, LOUISVILLE, KY, 40241-1118
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383700
Loan Approval Amount (current) 383700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1118
Project Congressional District KY-03
Number of Employees 17
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386449.85
Forgiveness Paid Date 2020-12-22
6501198410 2021-02-10 0457 PPS 9462 Brownsboro Rd # 190, Louisville, KY, 40241-1118
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385400
Loan Approval Amount (current) 385400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-1118
Project Congressional District KY-03
Number of Employees 16
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387337.71
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State