Search icon

THE LEASING GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE LEASING GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2008 (17 years ago)
Organization Date: 30 Jun 2008 (17 years ago)
Last Annual Report: 12 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0708377
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 130 SAINT MATTHEWS AVENUE, SUITE 201, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. CALLANDER Registered Agent

Member

Name Role
Robert L Callander Member

Organizer

Name Role
ROBERT L. CALLANDER Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-19
Annual Report 2022-06-06
Annual Report 2021-02-24
Annual Report 2020-03-02

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,076.7
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $27,900
Jobs Reported:
3
Initial Approval Amount:
$27,900
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,006.95
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $27,899

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State