Search icon

COURT STREET USA, LLC

Company Details

Name: COURT STREET USA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2002 (23 years ago)
Authority Date: 26 Aug 2002 (23 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 0543339
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 101 DATAFARM ROAD, FALMOUTH, KY 41040
Place of Formation: DELAWARE

Manager

Name Role
Rahel Neeman-Bolme Manager
Erik Bolme Manager

Organizer

Name Role
MITCHELL H LANIN Organizer

Registered Agent

Name Role
ERIK BOLME Registered Agent

Former Company Names

Name Action
PENDLETON DATAFARM, LLC Old Name

Assumed Names

Name Status Expiration Date
BLANKET CREEK POTTERY Inactive 2020-01-18
SAFE HOME TITLE AGENCY Inactive 2009-06-14
DOCUMENT RETRIEVAL NETWORK Inactive 2009-01-12
SUMMIT DOCS Inactive 2008-09-29

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-06
Annual Report 2023-05-08
Agent Resignation 2022-05-06
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
535000.00
Total Face Value Of Loan:
535000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
535000
Current Approval Amount:
535000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
540320.68

Sources: Kentucky Secretary of State