Name: | ENTOMOLOGY SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 2009 (16 years ago) |
Organization Date: | 15 Sep 2009 (16 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0742965 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1100 LOGAN STREET, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SEILLER WATERMAN LLC | Registered Agent |
Name | Role |
---|---|
R. BLAIR LEANO-HELVEY | Manager |
PAUL R. HELVEY | Manager |
Name | Role |
---|---|
THOMAS E RUTLEDGE | Organizer |
Name | Status | Expiration Date |
---|---|---|
FARM + HOUSE LOUISVILLE, LLC | Expiring | 2025-07-28 |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-06-03 |
Annual Report | 2022-06-17 |
Annual Report | 2021-05-20 |
Certificate of Assumed Name | 2020-07-28 |
Annual Report | 2020-04-23 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-06 |
Principal Office Address Change | 2017-05-10 |
Registered Agent name/address change | 2017-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6795148302 | 2021-01-27 | 0457 | PPS | 1100 Logan St, Louisville, KY, 40204-2421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6077967104 | 2020-04-14 | 0457 | PPP | 1100 LOGAN ST, LOUISVILLE, KY, 40204-2421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State