Name: | SCHNEIDER WATERFRONT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 2003 (22 years ago) |
Organization Date: | 13 Jun 2003 (22 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0561973 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 WEST MAIN STREET #400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSH ZIK | Registered Agent |
Name | Role |
---|---|
DAVE J OETKEN | Manager |
Josh Zik | Manager |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
Name | Status | Expiration Date |
---|---|---|
WATERFRONT PLAZA | Inactive | 2023-10-24 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-24 |
Registered Agent name/address change | 2022-06-12 |
Annual Report | 2021-07-01 |
Annual Report | 2020-05-30 |
Principal Office Address Change | 2020-01-28 |
Annual Report | 2019-05-07 |
Certificate of Assumed Name | 2018-10-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5985707010 | 2020-04-06 | 0457 | PPP | 325 W MAIN ST, LOUISVILLE, KY, 40202-2915 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State