Search icon

EYE LEVEL FILMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EYE LEVEL FILMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2009 (16 years ago)
Organization Date: 10 Jul 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0733615
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2751 GRAHAM AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Angela J Anderson Member
Gary Leo Miller Member

Registered Agent

Name Role
GARY MILLER Registered Agent

Organizer

Name Role
GARY MILLER Organizer

Assumed Names

Name Status Expiration Date
COMMONWEALTH CAMERA Inactive 2020-08-07

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Reinstatement 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Reinstatement Certificate of Existence 2023-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
11117.00
Total Face Value Of Loan:
11117.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-03
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,117
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,195.13
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $11,117
Jobs Reported:
1
Initial Approval Amount:
$8,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,070.44
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State