Search icon

Q-II CHAMBERLAIN, LLC

Company Details

Name: Q-II CHAMBERLAIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 2012 (13 years ago)
Organization Date: 18 Sep 2012 (13 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0838375
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 6006 BROWNSBORO PARK BLVD., SUITE C, 6006 BROWNSBORO PARK BLVD., LOUISVILLE, LOUISVILLE, KY 40107
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Q-II CHAMBERLAIN LLC 401 K PROFIT SHARING PLAN TRUST 2015 461520812 2016-07-08 Q-II CHAMBERLAIN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531130
Sponsor’s telephone number 5024290290
Plan sponsor’s address 3520 CHAMBERLAIN LANE, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing MARIA RAQUE
Valid signature Filed with authorized/valid electronic signature
Q-II CHAMBERLAIN LLC 401 K PROFIT SHARING PLAN TRUST 2013 461520812 2014-07-30 Q-II CHAMBERLAIN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531130
Sponsor’s telephone number 5024290290
Plan sponsor’s address 3520 CHAMBERLAIN LANE, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing MARK HELM
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Mark B. Helm Member
Charles Tewell Member
Chris Dischinger Member
Craig Ford Member
Creighton Jones Member
D&R Simons International, LLC Member
David Koch Member
Gregory Gleis IRA Member
J. Kevin Jones Member
Jennifer Bayens Warren Living Trust Member

Registered Agent

Name Role
MARIA RAQUE Registered Agent

Organizer

Name Role
DAVID H. COOPER Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-06-26
Principal Office Address Change 2018-06-28
Annual Report 2018-06-28
Principal Office Address Change 2017-11-03
Registered Agent name/address change 2017-11-03
Annual Report 2017-06-29
Principal Office Address Change 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847447203 2020-04-27 0457 PPP 6006 Brownsboro Park Blvd, Suite C, Louisville, KY, 40207
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26087.69
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State