Name: | ENVISION TRANSPORTATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2012 (13 years ago) |
Organization Date: | 16 Jul 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0833669 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 9703 MARCEITTA WAY, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAREN ENGLISH | Organizer |
RICHARD ENGLISH | Organizer |
Name | Role |
---|---|
KAREN ENGLISH | Registered Agent |
Name | Role |
---|---|
KAREN ENGLISH | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2020-02-27 |
Annual Report | 2020-02-27 |
Registered Agent name/address change | 2020-02-27 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1309338205 | 2020-07-30 | 0457 | PPP | 9703 Marceitta Way, LOUISVILLE, KY, 40291-3376 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State