Search icon

Splash Analytics LLC

Company Details

Name: Splash Analytics LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Feb 2012 (13 years ago)
Organization Date: 29 Feb 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Members
Organization Number: 0822960
Number of Employees: Small (0-19)
Principal Office: 777 Woodward Ave STE 500, Detroit, MI 48226
Place of Formation: KENTUCKY

Member

Name Role
MARKETING ASSOCIATES, LLC Member

Organizer

Name Role
Kevin M Foley Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2025-02-20
Reinstatement Approval Letter Revenue 2025-02-20
Principal Office Address Change 2025-02-20
Reinstatement 2025-02-20
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-07-14
Annual Report 2023-07-14
Annual Report 2022-06-07
Annual Report 2021-06-07
Annual Report 2020-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976448403 2021-02-03 0457 PPS 12300 Plantside Dr, Louisville, KY, 40299-6345
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230100
Loan Approval Amount (current) 230100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6345
Project Congressional District KY-03
Number of Employees 12
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 231781.01
Forgiveness Paid Date 2021-10-26
3301957103 2020-04-11 0457 PPP 12300 PLANTSIDE DR, LOUISVILLE, KY, 40299-6345
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228800
Loan Approval Amount (current) 228800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6345
Project Congressional District KY-03
Number of Employees 12
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230484.22
Forgiveness Paid Date 2021-01-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 35.00 $500,000 $250,000 0 10 2017-02-23 Final

Sources: Kentucky Secretary of State