Search icon

LOUISVILLE EXCHANGER & VESSEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE EXCHANGER & VESSEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2002 (23 years ago)
Organization Date: 30 Apr 2002 (23 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0535987
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 644 PHILLIPS LN , 2ND FL, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY BOLDIN Registered Agent

President

Name Role
Gary A Boldin President

Secretary

Name Role
Amy D Boldin Secretary

Incorporator

Name Role
GARY BOLDIN Incorporator

Unique Entity ID

Unique Entity ID:
VTD6MC5J6KR8
UEI Expiration Date:
2025-01-30

Business Information

Activation Date:
2024-02-02
Initial Registration Date:
2024-01-31

Form 5500 Series

Employer Identification Number (EIN):
010682050
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-25
Annual Report Amendment 2023-06-15
Annual Report 2023-05-02
Annual Report 2022-06-10
Annual Report 2021-06-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210100.00
Total Face Value Of Loan:
210100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210100.00
Total Face Value Of Loan:
210100.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$210,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,615.44
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $210,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-12-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State