Name: | EBLU OPERATING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 2013 (12 years ago) |
Organization Date: | 23 Jul 2013 (12 years ago) |
Last Annual Report: | 27 Mar 2025 (21 days ago) |
Managed By: | Managers |
Organization Number: | 0862833 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 325 W Main St Ste 1500, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EBLU SOLUTIONS 401(K) PLAN | 2020 | 463261615 | 2021-05-13 | EBLU SOLUTIONS LLC | 43 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-13 |
Name of individual signing | LISA L LEAB |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-05-13 |
Name of individual signing | LISA L LEAB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-10-30 |
Business code | 518210 |
Sponsor’s telephone number | 5023733258 |
Plan sponsor’s address | 118 E. MAIN STREET, SUITE 300, LOUISVILLE, KY, 40202 |
Signature of
Role | Plan administrator |
Date | 2020-05-15 |
Name of individual signing | LISA LEAB |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Mark Murphy | Manager |
Name | Role |
---|---|
eBlu Solutions Inc | Member |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Action |
---|---|
eBlu Solutions LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-03-20 |
Principal Office Address Change | 2023-06-16 |
Principal Office Address Change | 2023-03-24 |
Annual Report | 2023-03-24 |
Annual Report | 2022-07-12 |
Amendment | 2021-04-21 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-05 |
Principal Office Address Change | 2020-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3349727103 | 2020-04-11 | 0457 | PPP | 1831 WILLIAMSON CT, LOUISVILLE, KY, 40223-4114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State