Search icon

AC eDiscovery, Inc.

Company Details

Name: AC eDiscovery, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 2010 (15 years ago)
Organization Date: 08 Jun 2010 (15 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0764522
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4322 ROBARDS LN, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
Andy Cobb Incorporator

President

Name Role
Kathryn C Cobb President

Director

Name Role
Andy T Cobb Director
Kathryn C Cobb Director

CEO

Name Role
Andy T Cobb CEO

Registered Agent

Name Role
ANDY COBB Registered Agent

Assumed Names

Name Status Expiration Date
0ne Source Discovery Active 2025-11-03
0NE SOURCE DISCOVERY Inactive 2017-11-28

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-06-29
Certificate of Assumed Name 2020-11-03
Annual Report 2020-08-04
Annual Report 2019-06-20
Annual Report 2018-06-13
Annual Report 2017-06-12
Registered Agent name/address change 2016-03-23
Principal Office Address Change 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9718937209 2020-04-28 0457 PPP 4322 Robards Lane, LOUISVILLE, KY, 40218-4512
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-4512
Project Congressional District KY-03
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43162.61
Forgiveness Paid Date 2021-03-08
7261988307 2021-01-28 0457 PPS 4322 Robards Ln, Louisville, KY, 40218-4512
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43274.6
Loan Approval Amount (current) 43274.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-4512
Project Congressional District KY-03
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43674.89
Forgiveness Paid Date 2021-12-28

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200000136 Special Authority Goods & Svcs 2021-06-08 2022-06-30 1500
Department Board Of Medical Licensure
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Other Commodities, Services & Equipment available from only

Sources: Kentucky Secretary of State