Search icon

MAXOUT I, LLC

Company Details

Name: MAXOUT I, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2000 (25 years ago)
Organization Date: 16 Aug 2000 (25 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0499569
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13201 COMPLETE COURT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Silas H. Boyle Manager
Wade B. Lewis Manager

Organizer

Name Role
SILAS H. BOYLE Organizer

Registered Agent

Name Role
KENNETH A. BOHNERT Registered Agent

Former Company Names

Name Action
MAXIMUMASP, LLC Old Name

Assumed Names

Name Status Expiration Date
SUPERIOR SUPPORT Inactive 2013-11-17

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-25
Renewal of Assumed Name Return 2013-05-09
Principal Office Address Change 2012-07-20
Annual Report 2012-07-20
Annual Report 2011-04-27
Amendment 2010-11-18
Principal Office Address Change 2010-06-09
Annual Report 2010-06-09
Annual Report 2009-01-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3554995001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MAXIMUMASP LLC
Recipient Name Raw MAXIMUMASP LLC
Recipient Address 2241 NELSON MILLER PARKWAY., LOUISVILLE, JEFFERSON, KENTUCKY, 40223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 32826.00
Face Value of Direct Loan 1539000.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $3,150,000 $144,000 0 4 2008-12-11 Final

Sources: Kentucky Secretary of State