Name: | STALA INTEGRATED ASSEMBLIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2006 (18 years ago) |
Organization Date: | 19 Dec 2006 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0653224 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 5101 COMMERCE CROSSINGS DRIVE , LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. Andrew Keith | Member |
Jonathan P. Keith | Member |
Name | Role |
---|---|
J. ANDREW KEITH | Registered Agent |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Status | Expiration Date |
---|---|---|
THE SFRAME | Inactive | 2014-04-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-10 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-15 |
Annual Report | 2020-04-08 |
Certificate of Assumed Name | 2019-06-19 |
Annual Report | 2019-06-06 |
Annual Report | 2018-04-13 |
Annual Report | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1113457306 | 2020-04-28 | 0457 | PPP | 5101 Commerce Crossings Drive, LOUISVILLE, KY, 40229-2100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1410848308 | 2021-01-17 | 0457 | PPS | 5101 Commerce Crossings Dr, Louisville, KY, 40229-2100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State