Search icon

Advance Team Partners, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Advance Team Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2014 (11 years ago)
Organization Date: 28 May 2014 (11 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0888385
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2020 HIGH WICKHAM PLACE, SUITE 102, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROGER SHORT Registered Agent

Member

Name Role
Roger Dale Short Member
Rosemary Short Member
Christopher Grayson Ball Member
Zachary Alexander McElwain Member

Organizer

Name Role
Roger Short Organizer

Former Company Names

Name Action
Advance Team Partners, LLC Merger
SECURE INSURANCE GROUP, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-01-18
Annual Report 2020-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State