Search icon

IMP GROUP, LLC

Company Details

Name: IMP GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2010 (15 years ago)
Organization Date: 02 Feb 2010 (15 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0755692
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: P.O. BOX 22062, LOUISVILLE, KY 40252
Place of Formation: KENTUCKY

Member

Name Role
Carl Hafele Member
Michael Wagner Member
Westen, LLC Member
John Wiegel Member
Peter Foulds Member
Ross Hoffman Member
Tom Maled Member
Robert Durham Member
Bob LaCatta Member
Barbara Sanders Member

Organizer

Name Role
R BRUCE BESTEN Organizer

Registered Agent

Name Role
R BRUCE BESTEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-23
Principal Office Address Change 2021-06-23
Annual Report 2020-06-30
Annual Report 2019-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
150620.00
Total Face Value Of Loan:
150620.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
150620
Current Approval Amount:
150620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State