Search icon

AGILE HARBOR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AGILE HARBOR LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2012 (13 years ago)
Organization Date: 13 Jul 2012 (13 years ago)
Last Annual Report: 18 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0833494
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS A. EASTES III Registered Agent

Member

Name Role
Thomas Andrew Eastes Member
Slav Ivanyuk Member

Organizer

Name Role
THOMAS A. EASTES III Organizer

Form 5500 Series

Employer Identification Number (EIN):
460644647
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

Former Company Names

Name Action
AGILE HARBOR LLC Merger
SKUVAULT, INC. Old Name

Assumed Names

Name Status Expiration Date
SKUVAULT Inactive 2020-04-29
SKU VAULT Inactive 2018-10-16

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2018-12-10
Annual Report 2018-04-18
Principal Office Address Change 2017-04-25
Annual Report 2017-04-25
Registered Agent name/address change 2017-04-25

USAspending Awards / Financial Assistance

Date:
2017-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State