Search icon

RUDY & ASSOCIATES, LLC

Company Details

Name: RUDY & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2005 (20 years ago)
Organization Date: 09 May 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0612605
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4703 HALEY LANE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK T SCHMIDT Registered Agent

Manager

Name Role
LEWIS RUDY Manager

Organizer

Name Role
PATRICK T SCHMIDT Organizer

Form 5500 Series

Employer Identification Number (EIN):
202963033
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
L.I.R. & ASSOCIATES, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00

Sources: Kentucky Secretary of State