Name: | EXECUTIVE LEADERSHIP SOLUTIONS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 2011 (14 years ago) |
Organization Date: | 05 Aug 2011 (14 years ago) |
Last Annual Report: | 30 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0797476 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7659 MALL ROAD, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
Dana M Price | Member |
Name | File Date |
---|---|
Annual Report | 2025-01-30 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-09-28 |
Reinstatement | 2023-06-20 |
Reinstatement Certificate of Existence | 2023-06-20 |
Sixty Day Notice Return | 2022-10-11 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-30 |
Principal Office Address Change | 2021-04-30 |
Annual Report | 2020-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5230268606 | 2021-03-20 | 0457 | PPP | 9709 Manassas Dr, Florence, KY, 41042-8320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State