Search icon

QUICK LAB LOUISVILLE, LLC

Company Details

Name: QUICK LAB LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Organization Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0766142
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4600 SHELBYVILLE RD, STE. 306, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
LYNN H WANGERIN Organizer

Member

Name Role
JOYCE ELDER Member
GEORGE W. HIPPLER Member

Registered Agent

Name Role
GEORGE W HIPPLER Registered Agent

Assumed Names

Name Status Expiration Date
ANY LAB TEST NOW Inactive 2016-12-21

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-02
Annual Report 2022-03-06
Annual Report 2021-06-22
Annual Report 2020-06-16
Annual Report 2019-08-13
Annual Report 2018-08-16
Annual Report 2017-04-11
Reinstatement Certificate of Existence 2016-06-24
Reinstatement 2016-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9618407108 2020-04-15 0457 PPP 4600 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3326
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3326
Project Congressional District KY-03
Number of Employees 4
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10118.36
Forgiveness Paid Date 2021-07-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-24 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 316
Executive 2024-09-17 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 79
Executive 2023-10-02 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 118
Executive 2023-09-22 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 59
Executive 2023-07-24 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 358

Sources: Kentucky Secretary of State