Search icon

AB SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AB SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2010 (15 years ago)
Organization Date: 16 Mar 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0758879
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 5801 LOVERS LANE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
AUSTIN BROOKS Registered Agent

Manager

Name Role
AUSTIN TODD BROOKS Manager

Organizer

Name Role
AUSTIN BROOKS Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,705.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,400
Utilities: $2,104
Mortgage Interest: $1,011
Healthcare: $1447
Debt Interest: $9,538

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-06-26
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State