Search icon

L & W Holdings, Inc

Company claim

Is this your business?

Get access!

Company Details

Name: L & W Holdings, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2013 (12 years ago)
Organization Date: 05 Jun 2013 (12 years ago)
Last Annual Report: 08 Aug 2024 (a year ago)
Organization Number: 0859188
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9824 BLUEGRASS PKWY, 9824 BLUEGRASS PKWY, LOUISVILLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 49

President

Name Role
Lloyd Graves President

Incorporator

Name Role
Lloyd Graves Incorporator

Registered Agent

Name Role
LLOYD GRAVES Registered Agent

Unique Entity ID

CAGE Code:
817S8
UEI Expiration Date:
2020-12-25

Business Information

Doing Business As:
SIGNARAMA LOUISVILLE EAST
Activation Date:
2019-12-26
Initial Registration Date:
2018-01-16

Commercial and government entity program

CAGE number:
817S8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2024-12-26
SAM Expiration:
2020-12-25

Contact Information

POC:
LLOYD GRAVES

Assumed Names

Name Status Expiration Date
SIGNARAMA LOUISVILLE EAS Active 2028-05-09

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-05-09
Certificate of Assumed Name 2023-05-09
Annual Report 2022-09-09
Annual Report 2021-08-20

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-22
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:
-4253.00
Total Face Value Of Loan:
71852.00
Date:
2018-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2018-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$76,105
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,564.53
Servicing Lender:
First Harrison Bank
Use of Proceeds:
Payroll: $71,852

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State