Search icon

Responsive Solutions, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Responsive Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2013 (12 years ago)
Organization Date: 28 May 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0858556
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2109 Taborlake Circle, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gregory Luther Hensley Registered Agent

Member

Name Role
Gregory Luther Hensley Member

Organizer

Name Role
Gregory Luther Hensley Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-09
Annual Report 2023-04-06
Annual Report 2022-03-07
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
20200.00
Date:
2021-02-11
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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4112.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State