Name: | STANDARD HOLDING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2002 (23 years ago) |
Organization Date: | 28 Mar 2002 (23 years ago) |
Last Annual Report: | 05 Apr 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0533938 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | SUITE 102, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STANDARD HOLDING COMPANY, LLC, FLORIDA | M03000003157 | FLORIDA |
Name | Role |
---|---|
KELLEY B. STANDARD | Organizer |
RANDALL K. STANDARD | Organizer |
Name | Role |
---|---|
100 MALLARD CREEK ROAD | Registered Agent |
Name | Role |
---|---|
Randall Keith Standard | Manager |
Name | Action |
---|---|
STANDARD VOICE NETWORKS, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
VOICE PAD | Inactive | 2022-04-30 |
Name | File Date |
---|---|
Dissolution | 2023-01-03 |
Reinstatement Certificate of Existence | 2022-04-05 |
Reinstatement | 2022-04-05 |
Reinstatement Approval Letter Revenue | 2022-04-05 |
Administrative Dissolution | 2021-10-19 |
Amendment | 2021-01-19 |
Certificate of Withdrawal of Assumed Name | 2021-01-19 |
Principal Office Address Change | 2020-03-20 |
Annual Report | 2020-03-20 |
Annual Report | 2019-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903657301 | 2020-04-28 | 0457 | PPP | 916 LILY CREEK RD Suite 102, LOUISVILLE, KY, 40243-2815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State