Name: | 180 Degrees Production Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2013 (12 years ago) |
Organization Date: | 30 Aug 2013 (12 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0865951 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 445 BAXTER AVE STE 255, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Archibald Borders | Member |
Michael Fitzer | Member |
Erin Roark | Member |
Kim Cox | Member |
Name | Role |
---|---|
Robert Archibald Borders | Organizer |
Name | Role |
---|---|
Robert Archibald Borders | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Principal Office Address Change | 2024-03-18 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-05 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-29 |
Principal Office Address Change | 2017-09-18 |
Principal Office Address Change | 2017-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1182668604 | 2021-03-12 | 0457 | PPS | 1320 E Washington St, Louisville, KY, 40206-1827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4691147106 | 2020-04-13 | 0457 | PPP | 1320 E Washington Street, LOUISVILLE, KY, 40206-1827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State