Search icon

FILMATIX FILMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FILMATIX FILMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2012 (13 years ago)
Organization Date: 23 Oct 2012 (13 years ago)
Last Annual Report: 26 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0841064
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10005 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN CRISP Registered Agent

Manager

Name Role
KEVIN Troy CRISP Manager

Organizer

Name Role
KEVIN CRISP Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-26
Annual Report 2020-07-07
Annual Report 2019-04-25
Annual Report 2018-08-02

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21095.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State