Name: | PROCESS EQUIPMENT SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 2008 (17 years ago) |
Organization Date: | 28 Feb 2008 (17 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0686739 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1809 CARGO COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Derek Ryan Kee | Manager |
Elizabeth St Pierre Kee | Manager |
Name | Role |
---|---|
DAVID MARK MUNCY | Organizer |
Name | Role |
---|---|
DEREK KEE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-01-28 |
Annual Report | 2022-01-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-17 |
Annual Report | 2019-07-15 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-24 |
Annual Report Amendment | 2016-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5258647303 | 2020-04-30 | 0457 | PPP | 1809 Cargo Ct, Louisville, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State