Search icon

LAG-DQ LLC

Company Details

Name: LAG-DQ LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2010 (14 years ago)
Organization Date: 24 Nov 2010 (14 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0776211
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2708 FRANKFORT AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAG-DQ LLC 2023 273993790 2025-03-20 LAG-DQ-LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5023101333
Plan sponsor’s address 2708 FRANKFORT AVE, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2025-03-20
Name of individual signing LISKA COGGESHALL
Valid signature Filed with authorized/valid electronic signature
LAG-DQ LLC 2022 273993790 2023-10-03 LAG-DQ-LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5023101333
Plan sponsor’s address 2708 FRANKFORT AVE, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing LISKA COGGESHALL
Valid signature Filed with authorized/valid electronic signature
LAG-DQ LLC 2021 273993790 2022-09-28 LAG-DQ-LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5023101333
Plan sponsor’s address 2708 FRANKFORT AVE, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing LISKA COGGESHALL
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
LISKA LLC Member
DRUTHERS SYSTEMS, INC Member

Organizer

Name Role
ROBERT C GATEWOOD Organizer

Registered Agent

Name Role
ROBERT C GATEWOOD Registered Agent

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-29
Annual Report 2022-06-06
Annual Report 2021-06-16
Annual Report 2020-06-26
Annual Report 2019-03-28
Annual Report 2018-03-08
Annual Report 2017-04-19
Annual Report 2016-03-29
Annual Report 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7021957009 2020-04-07 0457 PPP 2708 Frankfort Avenue, LOUISVILLE, KY, 40206-2610
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) 115300
Loan Approval Amount (current) 115300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2610
Project Congressional District KY-03
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116340.9
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State