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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
PATRICK T. SCHMIDT | Registered Agent |
Name | Role |
---|---|
Linda Ruffenach | Manager |
Frederick J Ruffenach Jr. | Manager |
Name | Role |
---|---|
Linda M Ruffenach | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State