Name: | Oohology, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2010 (15 years ago) |
Organization Date: | 20 May 2010 (15 years ago) |
Last Annual Report: | 06 Mar 2025 (9 days ago) |
Managed By: | Managers |
Organization Number: | 0763503 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10302 Bluegrass Parkway, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Oohology, LLC, ILLINOIS | LLC_04098854 | ILLINOIS |
Name | Role |
---|---|
Sean P Breslin | Organizer |
Mark Palmer | Organizer |
Eric M Norris | Organizer |
Name | Role |
---|---|
Oktopii LLC | Manager |
Name | Role |
---|---|
SEAN BRESLIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
URBAN IMAGING | Inactive | 2017-12-03 |
MAKESPACE | Inactive | 2015-08-19 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2024-06-10 |
Principal Office Address Change | 2023-08-31 |
Annual Report | 2023-08-31 |
Registered Agent name/address change | 2023-08-31 |
Annual Report | 2022-05-20 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8984427207 | 2020-04-28 | 0457 | PPP | 908 South 8th Street, LOUISVILLE, KY, 40203-3355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State