Search icon

ORANGE CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE CONSULTING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2011 (14 years ago)
Organization Date: 21 Jan 2011 (14 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0780242
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 W MAIN STREET, STE 610, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BRYCE ANDERSON Registered Agent

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

President

Name Role
JEREMIAH SIZEMORE President

Officer

Name Role
JASON THOMPSON Officer

Secretary

Name Role
EVAN MORRIS Secretary

Treasurer

Name Role
BRYCE ANDERSON Treasurer

Director

Name Role
JEREMIAH SIZEMORE Director

Form 5500 Series

Employer Identification Number (EIN):
274629243
Plan Year:
2023
Number Of Participants:
287
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SOUNDS FUN Active 2029-10-03

Filings

Name File Date
Certificate of Assumed Name 2024-10-03
Principal Office Address Change 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-06-30

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70935.80
Total Face Value Of Loan:
70935.80
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59750.00
Total Face Value Of Loan:
59750.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,416.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,802
Utilities: $2,987
Rent: $5,975
Healthcare: $2986
Jobs Reported:
6
Initial Approval Amount:
$70,935.8
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,935.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,483.85
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $70,934.8

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State