Search icon

Ladder Now, LLC

Company Details

Name: Ladder Now, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2012 (12 years ago)
Organization Date: 26 Nov 2012 (12 years ago)
Last Annual Report: 09 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0843304
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE, SUITE 736, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LADDER NOW 401(K) PLAN 2020 900913465 2021-09-02 LADDER NOW, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541350
Sponsor’s telephone number 5023845122
Plan sponsor’s address 3600 CHAMBERLAIN LN, STE 736, LOUISVILLE, KY, 40241
LADDER NOW 401(K) PLAN 2019 900913465 2020-10-13 LADDER NOW, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541350
Sponsor’s telephone number 5023845122
Plan sponsor’s address 3600 CHAMBERLAIN LN, STE 736, LOUISVILLE, KY, 40241
LADDER NOW 401(K) PLAN 2018 900913465 2019-06-10 LADDER NOW, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541350
Sponsor’s telephone number 5023845122
Plan sponsor’s address 3600 CHAMBERLAIN LN, STE 736, LOUISVILLE, KY, 40241

Organizer

Name Role
Bradley E Cunningham Organizer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Manager

Name Role
Russ Carroll Manager

Filings

Name File Date
Registered Agent name/address change 2020-09-17
Articles of Organization (LLC) 2020-09-11
Annual Report 2020-06-09
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28
Annual Report Amendment 2018-12-20
Annual Report 2018-03-08
Annual Report 2017-02-20
Annual Report 2016-02-05
Principal Office Address Change 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668477107 2020-04-13 0457 PPP 3600 Chamberlain Lane, STE 736, Louisville, KY, 40241-1914
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1011500
Loan Approval Amount (current) 1011500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40241-1914
Project Congressional District KY-03
Number of Employees 86
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1019001.96
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State