Search icon

JOSEPH HOLDINGS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2008 (17 years ago)
Organization Date: 27 Feb 2008 (17 years ago)
Last Annual Report: 22 Nov 2024 (7 months ago)
Managed By: Members
Organization Number: 0686597
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9400 Bunsen Pkwy Ste 200, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Member

Name Role
SCOTT T JOSEPH Member

Registered Agent

Name Role
SCOTT T. JOSEPH Registered Agent

Organizer

Name Role
SCOTT T. JOSEPH Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_10613965
State:
ILLINOIS

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-22
Reinstatement 2024-11-22
Reinstatement Certificate of Existence 2024-11-22
Principal Office Address Change 2024-11-22
Administrative Dissolution 2024-10-12

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68000.00
Total Face Value Of Loan:
68000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State