Search icon

ORANGE CONSULTING INC.

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 (10 months 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

Assumed Names

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

Filings

Name File Date
Certificate of Assumed Name 2024-10-03
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-06-30
Annual Report 2022-06-10
Annual Report 2021-06-28
Annual Report 2020-06-12
Annual Report 2019-06-06
Annual Report 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193617707 2020-05-01 0457 PPP 1031 WELLINGTON WAY STE 115, LEXINGTON, KY, 40513
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59750
Loan Approval Amount (current) 59750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60416.88
Forgiveness Paid Date 2021-06-16
5366578909 2021-04-30 0457 PPS 1031 Wellington Way Ste 115, Lexington, KY, 40513-1250
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70935.8
Loan Approval Amount (current) 70935.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1250
Project Congressional District KY-06
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71483.85
Forgiveness Paid Date 2022-02-14

Sources: Kentucky Secretary of State