Search icon

Execuity, LLC

Company Details

Name: Execuity, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2014 (11 years ago)
Organization Date: 26 Mar 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0883067
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9462 BROWNSBORO RD., BOX 156, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K9PTH8J5XYK4 2022-06-13 7004 NEWSTEAD CT, CRESTWOOD, KY, 40014, 6540, USA 9462 BROWNSBORO ROAD, #156, LOUISVILLE, KY, 40241, USA

Business Information

URL execuity.com
Division Name WHISKY CHICKS
Division Number WHISKY CHI
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-05-25
Initial Registration Date 2021-05-14
Entity Start Date 2014-03-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA RUFFENACH
Address 7004 NEWSTEAD CT, CRESTWOOD, KY, 40014, USA
Government Business
Title PRIMARY POC
Name LINDA RUFFENACH
Address 7004 NEWSTEAD CT, CRESTWOOD, KY, 40014, USA
Past Performance Information not Available

Registered Agent

Name Role
PATRICK T. SCHMIDT Registered Agent

Manager

Name Role
Linda Ruffenach Manager
Frederick J Ruffenach Jr. Manager

Organizer

Name Role
Linda M Ruffenach Organizer

Filings

Name File Date
Registered Agent name/address change 2024-05-28
Annual Report 2024-03-20
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-02-06
Annual Report Amendment 2020-11-13
Annual Report 2020-02-14
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-25
Registered Agent name/address change 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672948706 2021-03-27 0457 PPP 9462 Brownsboro Rd, Louisville, KY, 40241-1118
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17632
Loan Approval Amount (current) 17632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-1118
Project Congressional District KY-03
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17689
Forgiveness Paid Date 2021-07-30

Sources: Kentucky Secretary of State