Search icon

ALEXANDER SAFETY SOLUTIONS, LLC

Company Details

Name: ALEXANDER SAFETY SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Dec 2006 (18 years ago)
Organization Date: 07 Dec 2006 (18 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0652450
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41086
City: Sparta
Primary County: Gallatin County
Principal Office: 300 MASON LN, SUITE 242, Sparta, KY 41086
Place of Formation: KENTUCKY

Organizer

Name Role
WILLIAM BARRETT ALEXANDER Organizer

Member

Name Role
WILLIAM B ALEXANDER Member

Registered Agent

Name Role
WILLIAM B ALEXANDER Registered Agent

Filings

Name File Date
Annual Report 2024-07-29
Registered Agent name/address change 2024-07-29
Principal Office Address Change 2024-07-29
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-17
Registered Agent name/address change 2019-09-18
Registered Agent name/address change 2019-09-18
Principal Office Address Change 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7758318409 2021-02-12 0457 PPS 211 Grandview Dr Ste 242, Ft Mitchell, KY, 41017-2726
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71102
Loan Approval Amount (current) 71102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Mitchell, KENTON, KY, 41017-2726
Project Congressional District KY-04
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71410.11
Forgiveness Paid Date 2021-07-23
8206997708 2020-05-01 0457 PPP 211 GRANDVIEW DR, FT MITCHELL, KY, 41017
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64892
Loan Approval Amount (current) 64892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65290.48
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State