Search icon

DIGITAL EFX WRAPS, LLC

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
Annual Report 2023-03-16
Annual Report 2022-01-20
Annual Report Amendment 2021-12-15
Principal Office Address Change 2021-12-15
Registered Agent name/address change 2021-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848307204 2020-04-16 0457 PPP 2627 HOLLOWAY RD, LOUISVILLE, KY, 40299
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75940
Loan Approval Amount (current) 75940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76698.68
Forgiveness Paid Date 2021-04-20
5310348802 2021-04-17 0457 PPS 2627 Holloway Rd, Louisville, KY, 40299-6129
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75807
Loan Approval Amount (current) 75807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6129
Project Congressional District KY-03
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76203.22
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State