Search icon

LS ASSOCIATES LLC

Company Details

Name: LS ASSOCIATES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Apr 2002 (23 years ago)
Organization Date: 23 Apr 2002 (23 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0535518
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 462 S. 4TH STREET, SUITE 1770, ATTN: JULIE SPENCER, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Robert W Leasure Jr Member
Julie A Spencer Member

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
WILLIAM G. STRENCH Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-04-10
Annual Report 2022-03-11
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-26
Annual Report 2018-04-23
Annual Report 2017-04-27
Annual Report 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668227009 2020-04-07 0457 PPP 462 S 4TH ST SUITE 1770, LOUISVILLE, KY, 40202-3402
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) 38025
Loan Approval Amount (current) 38025
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3402
Project Congressional District KY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38304.2
Forgiveness Paid Date 2021-01-07
8837878307 2021-01-30 0457 PPS 462 S 4th St Ste 1770, Louisville, KY, 40202-4413
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79691.85
Loan Approval Amount (current) 79691.85
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-4413
Project Congressional District KY-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80028.08
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900367 Other Contract Actions 2019-05-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2120000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-05-17
Termination Date 2023-03-23
Date Issue Joined 2019-07-22
Section 1330
Status Terminated

Parties

Name LS ASSOCIATES LLC
Role Plaintiff
Name RUNCHERO CORPORATION, I,
Role Defendant

Sources: Kentucky Secretary of State