Search icon

SCHNEIDER RIVERFRONT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCHNEIDER RIVERFRONT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Apr 2005 (20 years ago)
Organization Date: 05 Apr 2005 (20 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0610099
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

Registered Agent

Name Role
JOSH ZIK Registered Agent

Manager

Name Role
David J Oetken Manager
Josh Zik Manager

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Assumed Names

Name Status Expiration Date
ONE RIVERFRONT PLAZA Inactive 2023-10-24

Filings

Name File Date
Registered Agent name/address change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-24
Registered Agent name/address change 2022-06-12

USAspending Awards / Financial Assistance

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:
44200.00
Total Face Value Of Loan:
44200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44200
Current Approval Amount:
44200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44681.29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State