Search icon

EBLU OPERATING LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-30
Business code 541519
Sponsor’s telephone number 5023733258
Plan sponsor’s address 118 E. MAIN STREET, SUITE 300, LOUISVILLE, KY, 40202

Signature of

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
EBLU SOLUTIONS 401(K) PLAN 2019 463261615 2020-05-15 EBLU SOLUTIONS LLC 37
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

Manager

Name Role
Mark Murphy Manager

Member

Name Role
eBlu Solutions Inc Member

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
FBT LLC Organizer

Former Company Names

Name Action
eBlu Solutions LLC Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255800
Loan Approval Amount (current) 255800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4114
Project Congressional District KY-03
Number of Employees 23
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258063.65
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State