Search icon

INNOVATIONS INTERNATIONAL, LLC

Company Details

Name: INNOVATIONS INTERNATIONAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 2008 (17 years ago)
Organization Date: 11 Jul 2008 (17 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0709276
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: PO Box 991353, Louisville, KY 40299
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1673141 11300 DECIMAL DRIVE, SUITE D, LOUISVILLE, KY, 40299 11300 DECIMAL DRIVE, SUITE D, LOUISVILLE, KY, 40299 5022677255

Filings since 2016-04-29

Form type D
File number 021-262282
Filing date 2016-04-29
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIONS INTERNATIONAL CBS BENEFIT PLAN 2021 270899055 2022-12-29 INNOVATIONS INTERNATIONAL 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 541511
Sponsor’s telephone number 5022677255
Plan sponsor’s address 11300 DECIMAL DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INNOVATIONS INTERNATIONAL CBS BENEFIT PLAN 2020 270899055 2021-12-14 INNOVATIONS INTERNATIONAL 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 541511
Sponsor’s telephone number 5022677255
Plan sponsor’s address 11300 DECIMAL DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DAVID KHAZAI Organizer

Manager

Name Role
David Khazai Manager

Registered Agent

Name Role
C. Thomas Hectus Registered Agent

Assumed Names

Name Status Expiration Date
RM INNOVATION Inactive 2021-04-26

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Registered Agent name/address change 2022-09-09
Principal Office Address Change 2022-08-19
Annual Report 2022-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9733948402 2021-02-17 0457 PPS 11300 Decimal Dr Ste D, Louisville, KY, 40299-2461
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2461
Project Congressional District KY-03
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22341.22
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State