Search icon

DIGITAL EFX WRAPS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL EFX WRAPS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2005 (20 years ago)
Organization Date: 22 Mar 2005 (20 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0608939
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11000 Plantside Dr, Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATT RICHART Registered Agent

Manager

Name Role
Matthew A Richart Manager
Dallas T Fowler Manager

Organizer

Name Role
WILLIAM JOSEPH ROBERTS Organizer

Filings

Name File Date
Principal Office Address Change 2024-11-20
Registered Agent name/address change 2024-11-20
Principal Office Address Change 2024-05-19
Annual Report 2024-05-19
Registered Agent name/address change 2024-05-19

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
75807.00
Total Face Value Of Loan:
75807.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
75940.00
Total Face Value Of Loan:
75940.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,807
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,203.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,806
Jobs Reported:
8
Initial Approval Amount:
$75,940
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,698.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,692
Utilities: $2,000
Mortgage Interest: $0
Rent: $6,634
Refinance EIDL: $0
Healthcare: $4614
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State