Name: | GEOFFREY & ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2001 (24 years ago) |
Organization Date: | 19 Jul 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0519575 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 800 LILY CREEK ROAD, SUITE 201, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEOFFREY WILKINSON | Organizer |
Name | Role |
---|---|
GEOFFREY A. WILKINSON | Registered Agent |
Name | Role |
---|---|
Geoffrey Alan Wilkinson | Manager |
Name | Status | Expiration Date |
---|---|---|
RASK DEVELOPMENT | Active | 2028-03-07 |
THE WILKINSON FOUNDATION | Active | 2027-06-01 |
CARDCAB11 | Inactive | 2024-10-14 |
KW COMMERCIAL KY | Inactive | 2023-12-12 |
THE ENTREPRENEUR'S SOURCE OF LOUISVILLE | Inactive | 2006-08-02 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-02 |
Certificate of Assumed Name | 2023-03-07 |
Certificate of Assumed Name | 2022-06-01 |
Registered Agent name/address change | 2022-06-01 |
Annual Report | 2022-06-01 |
Annual Report | 2021-08-08 |
Annual Report | 2020-06-22 |
Certificate of Assumed Name | 2019-10-14 |
Annual Report | 2019-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194817809 | 2020-05-01 | 0457 | PPP | 800 LILY CREEK RD, LOUISVILLE, KY, 40243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State