Search icon

Louisville Ladies, LLC

Company Details

Name: Louisville Ladies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2013 (12 years ago)
Organization Date: 27 Feb 2013 (12 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0851104
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9106 Hensley Court, Prospect, KY 40059
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DLDTXT9J1FF5 2023-07-07 9106 HENSLEY CT, PROSPECT, KY, 40059, 8672, USA 9106 HENSLEY COURT, PROSPECT, KY, 40059, USA

Business Information

URL www.louisvilleladies.com
Division Name LOUISVILLE LADIES LLC
Division Number 01
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-07-11
Initial Registration Date 2020-04-21
Entity Start Date 2010-02-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 446120, 446191, 446199, 541611, 541613, 541618, 551114, 561910
Product and Service Codes R401, R499, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDSAY R COMBEST
Role DIRECTOR
Address 9106 HENSLEY COURT, PROSPECT, KY, 40059, USA
Government Business
Title PRIMARY POC
Name KAREN C COMBEST
Role PRESIDENT
Address 9106 HENSLEY COURT, PROSPECT, KY, 40059, USA
Past Performance
Title PRIMARY POC
Name KAREN C COMBEST
Address 9106 HENSLEY COURT, PROSPECT, KY, 40059, USA

Member

Name Role
Karen C Combest Member

Organizer

Name Role
Karen Combest Organizer

Registered Agent

Name Role
Karen Combest Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-22
Annual Report 2023-05-16
Annual Report 2022-07-01
Annual Report 2021-06-02
Annual Report 2020-03-20
Annual Report 2019-05-30
Annual Report 2018-04-26
Annual Report 2017-03-03
Annual Report 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610347701 2020-05-01 0457 PPP 9106 HENSLEY CT, PROSPECT, KY, 40059
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15975
Loan Approval Amount (current) 5210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5258.36
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State