Name: | APAX SOFTWARE DEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2007 (18 years ago) |
Organization Date: | 22 May 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0664995 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 348 E. MAIN ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UMMQYBYJWJS5 | 2024-04-10 | 348 E MAIN ST, LEXINGTON, KY, 40507, 1584, USA | 348 E MAIN STREET, LEXINGTON, KY, 40507, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.apaxsoftware.com |
Division Name | APAX SOFTWARE, LLC |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-04-21 |
Initial Registration Date | 2023-04-11 |
Entity Start Date | 2007-05-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541511 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AMANDA L MURRAY |
Address | 348 EAST MAIN STREET, LEXINGTON, KY, 40507, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AMANDA L MURRAY |
Address | 348 E MAIN STREET, LEXINGTON, KY, 40507, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
RYAN HUNTER | Organizer |
Name | Role |
---|---|
BRIAN RANEY | Registered Agent |
Name | Role |
---|---|
Brian Raney | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-27 |
Annual Report | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4678938305 | 2021-01-23 | 0457 | PPS | 348 E Main St, Lexington, KY, 40507-1584 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1279457807 | 2020-05-01 | 0457 | PPP | 348 E MAIN STREET, LEXINGTON, KY, 40507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State