Name: | Paprocki, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2009 (16 years ago) |
Organization Date: | 02 Feb 2009 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Managers |
Organization Number: | 0722510 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 135 Blackburn Avenue, Louisville, KY 40206 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROCK PAPER HAMMER 401(K) PLAN | 2023 | 264080241 | 2024-06-09 | PAPROCKI LLC | 5 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | EMILY FISHER PAPROCKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 5022358086 |
Plan sponsor’s DBA name | ROCK PAPER HAMMER |
Plan sponsor’s address | 2016R NEW MAIN STREET, LOUISVILLE, KY, 40206 |
Signature of
Role | Plan administrator |
Date | 2023-06-29 |
Name of individual signing | EMILY PAPROCKI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
EMILY FISHER PAPROCKI | Manager |
DEREK PAPROCKI | Manager |
Name | Role |
---|---|
Emily Fisher | Organizer |
Name | Role |
---|---|
Derek Paprocki | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROCK PAPER HAMMER | Inactive | 2022-01-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Amendment | 2019-02-26 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5826777208 | 2020-04-27 | 0457 | PPP | 135 BLACKBURN AVE, LOUISVILLE, KY, 40206-2720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State