Search icon

EQUITY RESOURCES, LLC

Company Details

Name: EQUITY RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2001 (24 years ago)
Organization Date: 05 Jan 2001 (24 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0508301
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 323 TOWNEPARK CIRCLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AHEAD HUMAN RESOURCES, INC. / EQUITY RESOURCES 401(K) PLAN 2015 611383062 2017-08-09 EQUITY RESOURCES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561490
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Allan L Crumes Member

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Registered Agent

Name Role
ALLAN L. CRUMES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 545783 Agent - Life Inactive 2002-02-18 - 2023-02-01 - -
Department of Insurance DOI ID 545783 Agent - Health Inactive 2002-02-18 - 2023-02-01 - -

Assumed Names

Name Status Expiration Date
MONEY CONCEPTS ALLAN L CRUMES, CPA/CFP Inactive 2019-09-09

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-16
Annual Report 2017-04-24
Certificate of Withdrawal of Assumed Name 2016-07-25
Annual Report 2016-06-30
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5228087006 2020-04-05 0457 PPP 323 TOWNEPARK CIR, LOUISVILLE, KY, 40243-2313
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2313
Project Congressional District KY-03
Number of Employees 3
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37072.22
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State