Search icon

EZ OUTLOOK WEB SERVICES, LLC

Company Details

Name: EZ OUTLOOK WEB SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2003 (22 years ago)
Organization Date: 03 Jun 2003 (22 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0561338
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40255
City: Louisville
Primary County: Jefferson County
Principal Office: PO Box 5492, Louisville, KY 40255
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOM HASELDEN Registered Agent

Member

Name Role
Tom Haselden Member
Frances L. Haselden Member

Organizer

Name Role
TOM HASELDEN Organizer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-19
Registered Agent name/address change 2023-06-19
Principal Office Address Change 2023-06-19
Annual Report 2022-06-11
Annual Report 2021-05-26
Registered Agent name/address change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-06-18
Annual Report 2018-06-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4142045007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EZ OUTLOOK WEB SERVICES, LLC
Recipient Name Raw EZ OUTLOOK WEB SERVICES LLC
Recipient DUNS 783570414
Recipient Address 12305 WESTPORT ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40245-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 635.00
Face Value of Direct Loan 15000.00
Link View Page
4141895002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EZ OUTLOOK WEB SERVICES, LLC
Recipient Name Raw EZ OUTLOOK WEB SERVICES LLC
Recipient DUNS 783570414
Recipient Address 12305 WESTPORT ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40245-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4141885010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EZ OUTLOOK WEB SERVICES, LLC
Recipient Name Raw EZ OUTLOOK WEB SERVICES LLC
Recipient DUNS 783570414
Recipient Address 12305 WESTPORT ROAD SUITE 2, LOUISVILLE, JEFFERSON, KENTUCKY, 40245-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3507578305 2021-01-22 0457 PPS 2028 S Highway 53 Ste 3, La Grange, KY, 40031-9119
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-9119
Project Congressional District KY-04
Number of Employees 1
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12599.66
Forgiveness Paid Date 2021-11-15
9475517010 2020-04-09 0457 PPP 2028 S HIGHWAY 53 STE 3, LA GRANGE, KY, 40031-9119
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-9119
Project Congressional District KY-04
Number of Employees 2
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12633.56
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State