Search icon

INDEPENDENT II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2005 (20 years ago)
Organization Date: 15 Jul 2005 (20 years ago)
Last Annual Report: 20 Mar 2025 (4 months ago)
Managed By: Managers
Organization Number: 0617572
Industry: Paper and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 8201 National Turnpike, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
FINN MACDONALD Registered Agent

Manager

Name Role
Finley MacDonald Manager

Organizer

Name Role
IRVIN D. FOLEY Organizer

Form 5500 Series

Employer Identification Number (EIN):
204580134
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-03-20
Annual Report 2025-03-20
Annual Report 2024-06-28
Registered Agent name/address change 2023-08-23
Principal Office Address Change 2023-08-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYB132310SU0198
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8406.72
Base And Exercised Options Value:
8406.72
Base And All Options Value:
8406.72
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-02-27
Description:
BOX SEALING TAPE
Naics Code:
322222: COATED AND LAMINATED PAPER MANUFACTURING
Product Or Service Code:
8135: PACKAGING & PACKING BULK MATERIALS
Procurement Instrument Identifier:
DOCYB132308SU0316
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10656.80
Base And Exercised Options Value:
10656.80
Base And All Options Value:
10656.80
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-09-19
Description:
CARTONS
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
DOCYB132308SU0253
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10656.80
Base And Exercised Options Value:
10656.80
Base And All Options Value:
10656.80
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-08-28
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES

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:
1222900.00
Total Face Value Of Loan:
1222900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-10
Type:
Complaint
Address:
7825 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$1,222,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,222,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,230,509.16
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $1,222,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 315-2526
Add Date:
2007-06-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State