Search icon

Secured Services, LLC

Company Details

Name: Secured Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 2011 (14 years ago)
Organization Date: 15 Jul 2011 (14 years ago)
Managed By: Members
Organization Number: 0795911
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3704 Saint Edwards Drive, Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
April Ravenscroft Registered Agent

Organizer

Name Role
Tony Ravenscroft Organizer

Filings

Name File Date
Ky.Gov Uploaded Document 2011-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5549777405 2020-05-12 0457 PPP 9605 DABNEY DR, LOUISVILLE, KY, 40299
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1369002
Loan Approval Amount (current) 1369002
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 LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 439
NAICS code 561311
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 1397294.71
Forgiveness Paid Date 2022-06-02

Sources: Kentucky Secretary of State