Search icon

ALLIANCE COST CONTAINMENT, LLC

Headquarter

Company Details

Name: ALLIANCE COST CONTAINMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2005 (19 years ago)
Organization Date: 01 Dec 2005 (19 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0626721
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 802 E MAIN STREET, STE 200, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE COST CONTAINMENT, LLC, COLORADO 20151675301 COLORADO
Headquarter of ALLIANCE COST CONTAINMENT, LLC, ILLINOIS LLC_01860968 ILLINOIS
Headquarter of ALLIANCE COST CONTAINMENT, LLC, ILLINOIS LLC_08775753 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1510321 222 S. FIRST STREET, #301, LOUISVILLE, KY, 40202 222 S. FIRST STREET, #301, LOUISVILLE, KY, 40202 5026353208

Filings since 2015-04-29

Form type D
File number 021-238803
Filing date 2015-04-29
File View File

Filings since 2013-05-02

Form type D
File number 021-195897
Filing date 2013-05-02
File View File

Filings since 2011-01-13

Form type D
File number 021-153718
Filing date 2011-01-13
File View File

Member

Name Role
R MILES LEE JR Member

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
R. MILES LEE, JR. Registered Agent

Former Company Names

Name Action
STARMONT WILLOW, LLC Old Name

Assumed Names

Name Status Expiration Date
ALLIANCE COST CONTAINMENT Inactive 2014-02-02

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-05
Principal Office Address Change 2020-06-30
Annual Report 2020-03-04
Annual Report 2019-04-30
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190228304 2021-01-28 0457 PPS 802 E Main St Ste 200, Louisville, KY, 40206-1624
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388400
Loan Approval Amount (current) 388400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1624
Project Congressional District KY-03
Number of Employees 20
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 392014.28
Forgiveness Paid Date 2022-01-03
8428117109 2020-04-15 0457 PPP 10503 TIMBERWOOD CIR, LOUISVILLE, KY, 40223-5308
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354400
Loan Approval Amount (current) 354400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-5308
Project Congressional District KY-03
Number of Employees 20
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356821.73
Forgiveness Paid Date 2020-12-18

Sources: Kentucky Secretary of State