Search icon

LEAP, INC.

Company Details

Name: LEAP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2007 (18 years ago)
Organization Date: 22 Aug 2007 (18 years ago)
Last Annual Report: 19 Jul 2022 (3 years ago)
Organization Number: 0671903
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
CHARLES F. MERZ Incorporator

President

Name Role
Amanda Mae Wheatley President

Director

Name Role
Amanda Mae Wheatley Director

Registered Agent

Name Role
4500 DOGWOOD FOREST PLACE Registered Agent

Assumed Names

Name Status Expiration Date
THE OAK SCHOOL Inactive 2017-09-10

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-07-19
Annual Report 2022-07-19
Annual Report 2021-06-22
Reinstatement Certificate of Existence 2020-04-20
Reinstatement 2020-04-20
Registered Agent name/address change 2020-04-20
Administrative Dissolution 2019-10-16
Annual Report 2018-08-09
Registered Agent name/address change 2017-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050867301 2020-04-29 0457 PPP 138 N Evergreen Rd, LOUISVILLE, KY, 40243
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97430
Servicing Lender Name L&N FCU
Servicing Lender Address 9201 Smyrna Pkwy, LOUISVILLE, KY, 40229-1415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1000
Project Congressional District KY-03
Number of Employees 18
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 97430
Originating Lender Name L&N FCU
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75222.55
Forgiveness Paid Date 2021-04-27
1915208408 2021-02-02 0457 PPS 138 Evergreen Rd, Louisville, KY, 40243-1410
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72282
Loan Approval Amount (current) 72282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1410
Project Congressional District KY-03
Number of Employees 19
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73056.31
Forgiveness Paid Date 2022-03-09

Sources: Kentucky Secretary of State