Search icon

AmeriConcept Consulting LLC

Company Details

Name: AmeriConcept Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2010 (15 years ago)
Organization Date: 12 Aug 2010 (15 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0769056
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 353 SKYVIEW CT, LUDLOW, KY 41016
Place of Formation: KENTUCKY

Member

Name Role
Martin G Reichl Member

Organizer

Name Role
Martin G Reichl Organizer

Registered Agent

Name Role
MARTIN G REICHL Registered Agent

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-04-03
Registered Agent name/address change 2022-04-29
Annual Report 2022-04-29
Principal Office Address Change 2021-12-13
Annual Report 2021-04-14
Annual Report 2020-04-14
Annual Report 2019-05-29
Annual Report 2018-04-16
Annual Report 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672098301 2021-01-23 0457 PPP 2579 Sterling Trce, Burlington, KY, 41005-7709
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-7709
Project Congressional District KY-04
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.64
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State