Search icon

PROTECT LLC

Company Details

Name: PROTECT LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 2007 (18 years ago)
Authority Date: 26 Feb 2007 (18 years ago)
Last Annual Report: 28 Apr 2022 (3 years ago)
Organization Number: 0658340
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9822 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: MICHIGAN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROTECT ENVIRONMENTAL 401(K) PLAN 2022 030575661 2023-01-31 PROTECT, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541350
Sponsor’s telephone number 5024105000
Plan sponsor’s address 9822 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
PROTECT ENVIRONMENTAL 401(K) PLAN 2021 030575661 2022-10-13 PROTECT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541350
Sponsor’s telephone number 5024105000
Plan sponsor’s address 9822 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
PROTECT ENVIRONMENTAL 401(K) PLAN 2020 030575661 2021-09-15 PROTECT, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541350
Sponsor’s telephone number 5024105000
Plan sponsor’s address 9822 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
PROTECT ENVIRONMENTAL 401(K) PLAN 2019 030575661 2020-10-07 PROTECT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541350
Sponsor’s telephone number 5024105000
Plan sponsor’s address 9822 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
PROTECT ENVIRONMENTAL 401(K) PLAN 2018 030575661 2019-09-20 PROTECT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541350
Sponsor’s telephone number 5024105000
Plan sponsor’s address 9822 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
KYLE E. HOYLMAN Manager
JEFF GRAY Manager

Organizer

Name Role
JEFFREY S. SIMS Organizer

Assumed Names

Name Status Expiration Date
PROTECT ENVIRONMENTAL Inactive 2020-11-29
PROTECT ENVIRONMENTAL SERVICES GROUP Inactive 2014-10-09

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Registered Agent name/address change 2022-04-28
Annual Report 2022-04-28
Annual Report 2022-04-28
Certificate of Withdrawal of Assumed Name 2022-01-20
Certificate of Withdrawal of Assumed Name 2022-01-20
Certificate of Assumed Name 2021-06-10
Certificate of Assumed Name 2021-06-10
Annual Report 2021-04-14
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374568501 2021-03-12 0457 PPS 9822 Bluegrass Pkwy, Louisville, KY, 40299-1906
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360885
Loan Approval Amount (current) 360885
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 Louisville, JEFFERSON, KY, 40299-1906
Project Congressional District KY-03
Number of Employees 36
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362909.97
Forgiveness Paid Date 2021-10-06
7508127706 2020-05-01 0457 PPP 9822 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267612
Loan Approval Amount (current) 267612
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 LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 27
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271410.6
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State