Search icon

Acceliris, LLC

Company Details

Name: Acceliris, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2012 (13 years ago)
Organization Date: 11 May 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0828891
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4949 OLD BROWNSBORO RD., STE 279, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
John Lee Organizer

Manager

Name Role
John Lee Manager

Registered Agent

Name Role
JOHN D. LEE Registered Agent

Assumed Names

Name Status Expiration Date
HOMEWERX Active 2026-03-11

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-08
Certificate of Assumed Name 2021-03-11
Principal Office Address Change 2021-02-25
Annual Report 2021-02-11
Annual Report 2020-03-01
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249468809 2021-04-16 0457 PPS 4123 SANCTUARY LN, LOUISVILLE, KY, 40241
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 40241
Project Congressional District KY-03
Number of Employees 1
NAICS code 518210
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 -
Forgiveness Paid Date -
4614748003 2020-06-26 0457 PPP 4123 SANCTUARY LN, LOUISVILLE, KY, 40241
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36917
Loan Approval Amount (current) 36917
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, 40241-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 423430
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 37226.69
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State