Search icon

LEDGERFIX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEDGERFIX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Apr 2005 (20 years ago)
Organization Date: 13 Apr 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0610800
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1110 OLD CANNONS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIM WELLS Registered Agent

Member

Name Role
Jim Lee Wells Member
Shannon Leigh Wells Member

Organizer

Name Role
KRISTEN HOWARD Organizer

Former Company Names

Name Action
(NQ) LEIGH PHOTO, LLC Merger

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2025-02-12
Annual Report 2024-03-08
Annual Report 2023-03-17
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16335.00
Total Face Value Of Loan:
16335.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16335
Current Approval Amount:
16335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16439.36

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State