Search icon

ALLTRADE SERVICE SOLUTIONS, LLC

Headquarter

Company Details

Name: ALLTRADE SERVICE SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2005 (20 years ago)
Organization Date: 19 Jan 2005 (20 years ago)
Last Annual Report: 05 Sep 2023 (2 years ago)
Managed By: Members
Organization Number: 0603895
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 710 BARRET AVENUE, #201, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
Josh Lindley Member

Organizer

Name Role
KEVIN D. JAGGERS Organizer

Registered Agent

Name Role
JOSH LINDLEY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-583-809
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_06012809
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7F1U6
UEI Expiration Date:
2016-11-05

Business Information

Activation Date:
2015-11-06
Initial Registration Date:
2015-06-23

Form 5500 Series

Employer Identification Number (EIN):
202290938
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
68
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 239289 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
THE JC PROPERTY MANAGEMENT COMPANY, LLC Old Name

Assumed Names

Name Status Expiration Date
SIGNATURE MANAGEMENT GROUP Inactive 2024-07-10
ALLTRADE PROPERTY MANAGEMENT Inactive 2021-06-14
ALLTRADE SERVICE SOLUTIONS Inactive 2021-06-14
ALLTRADE Inactive 2021-06-14
ALLTRADE CUSTOM BUILD Inactive 2019-02-24

Filings

Name File Date
Dissolution 2023-09-13
Annual Report 2023-09-05
Annual Report 2022-08-09
Certificate of Assumed Name 2021-09-17
Certificate of Assumed Name 2021-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
1446297.00
Total Face Value Of Loan:
1446297.00
Date:
2020-04-07
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:
1776587.50
Total Face Value Of Loan:
1776587.50

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1776587.5
Current Approval Amount:
1776587.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1787247.02
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1446297
Current Approval Amount:
1446297
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1454935.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(555) 555-5555
Add Date:
2018-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State