Search icon

POE COMPANIES, LLC

Company Details

Name: POE COMPANIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2005 (19 years ago)
Organization Date: 07 Dec 2005 (19 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0627149
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 111 W. Washington Street, Ste 101, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tiffany Nolot Registered Agent

Organizer

Name Role
DAVID B. BUECHLER Organizer

Member

Name Role
Steve Poe Member

Form 5500 Series

Employer Identification Number (EIN):
204062915
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
274000.00
Total Face Value Of Loan:
274000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
37400.00
Total Face Value Of Loan:
274000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-29
Type:
Planned
Address:
1600 RIVER ROAD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274000
Current Approval Amount:
274000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
276207.01
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236600
Current Approval Amount:
274000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
277212.93

Sources: Kentucky Secretary of State