Search icon

LDG MULTIFAMILY, LLC

Headquarter

Company Details

Name: LDG MULTIFAMILY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2007 (18 years ago)
Organization Date: 10 Jan 2007 (18 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0654671
Industry: Real Estate
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 545 S 3rd Street, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LDG MULTIFAMILY, LLC, ALABAMA 001-045-727 ALABAMA
Headquarter of LDG MULTIFAMILY, LLC, COLORADO 20228022237 COLORADO
Headquarter of LDG MULTIFAMILY, LLC, FLORIDA M22000014852 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CCR3BMY7MY83 2025-03-19 545 S 3RD ST, LOUISVILLE, KY, 40202, 1935, USA 545 S 3RD ST, LOUISVILLE, KY, 40202, 1935, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-21
Initial Registration Date 2023-02-22
Entity Start Date 2007-01-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARRIE GALLAHUE
Address 545 S 3RD STREET, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name RAMONA VASTA
Address 545 S 3RD STREET, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Manager

Name Role
Chris Dischinger Manager
Mark Lechner Manager

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-23
Principal Office Address Change 2023-06-23
Annual Report 2022-06-22
Annual Report 2021-05-25
Registered Agent name/address change 2020-07-20
Annual Report 2020-03-24
Annual Report 2019-06-14
Annual Report 2018-06-29
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4817697005 2020-04-04 0457 PPP 1469 South Fourth Street, LOUISVILLE, KY, 40208-2118
Loan Status Date 2023-09-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 150500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96415
Servicing Lender Name Liberty Federal Credit Union
Servicing Lender Address 4405 Theater Dr, EVANSVILLE, IN, 47715-1967
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2118
Project Congressional District KY-03
Number of Employees 31
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 96415
Originating Lender Name Liberty Federal Credit Union
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 40.87 $13,046,890 $1,000,000 30 50 2023-03-30 Final

Sources: Kentucky Secretary of State