Search icon

L&W GROUP, LLC

Company Details

Name: L&W GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 09 Jun 2003 (22 years ago)
Organization Date: 09 Jun 2003 (22 years ago)
Last Annual Report: 21 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0561714
Principal Office: 1677 CYPRESS DR., ZIONSVILLE, IN 46077
Place of Formation: KENTUCKY

Member

Name Role
Steve Placke Member
Jeff Workinger Member
Jim Walden Member
Paul 46077 Placke Member

Registered Agent

Name Role
TOM UNDERWOOD Registered Agent

Organizer

Name Role
ANNE COURTNEY COORSSEN Organizer

Filings

Name File Date
Dissolution 2022-10-17
Principal Office Address Change 2022-04-21
Annual Report 2022-04-21
Annual Report 2021-02-11
Annual Report 2020-02-15
Annual Report 2019-04-22
Annual Report 2018-04-23
Annual Report 2017-03-13
Registered Agent name/address change 2016-03-17
Principal Office Address Change 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205197001 2020-04-05 0457 PPP 6361 LIMEWOOD CIR, LOUISVILLE, KY, 40222-6150
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 LOUISVILLE, JEFFERSON, KY, 40222-6150
Project Congressional District KY-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42863.29
Forgiveness Paid Date 2021-02-22

Sources: Kentucky Secretary of State