Search icon

WEAVER HOLDINGS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEAVER HOLDINGS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2002 (23 years ago)
Organization Date: 22 May 2002 (23 years ago)
Last Annual Report: 16 Jan 2025 (6 months ago)
Managed By: Members
Organization Number: 0537414
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 307 Townepark Circle, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Organizer

Name Role
GEORGE M. JOHNSON Organizer

Member

Name Role
Chadrick R. Weaver Member

Registered Agent

Name Role
CHAD WEAVER Registered Agent

Assumed Names

Name Status Expiration Date
CORVUS JANITORIAL SYSTEMS OF KENTUCKY Inactive 2020-12-21

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-01-24
Registered Agent name/address change 2023-02-14
Principal Office Address Change 2023-02-14
Annual Report 2023-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
178000.00
Total Face Value Of Loan:
178000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$178,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$180,368.39
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $178,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State