Search icon

CONCORD ENERGY STRATEGIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONCORD ENERGY STRATEGIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2009 (16 years ago)
Organization Date: 13 Feb 2009 (16 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0723393
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6000 Brownsboro Park Blvd, Suite H, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS J. STILGER, JR. Registered Agent

Member

Name Role
DENNIS STILGER JR Member

Organizer

Name Role
PAULA T. PYLES Organizer

Filings

Name File Date
Amendment 2024-10-17
Principal Office Address Change 2024-06-07
Registered Agent name/address change 2024-06-07
Annual Report 2024-06-07
Registered Agent name/address change 2023-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53547.49
Total Face Value Of Loan:
53547.49

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$53,547.49
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,547.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,827.13
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $53,542.49
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State