Search icon

International eProcurement LLC

Company claim

Is this your business?

Get access!

Company Details

Name: International eProcurement LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2014 (11 years ago)
Organization Date: 19 Aug 2014 (11 years ago)
Last Annual Report: 20 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0894981
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 EAST HIGH STREET, #252, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Valerio Della Porta Member
Blake Phillips Member
Donnie Rardin Member
Annette Rardin Member
Michael S Gifford Member
Larry Thompson Hancock Member

Registered Agent

Name Role
LARRY THOMPSON HANCOCK Registered Agent

Organizer

Name Role
Larry Thompson Hancock Organizer

Assumed Names

Name Status Expiration Date
USA BUYERS MARKETPLACE Inactive 2022-02-07
USA BUYERS Inactive 2022-01-11
HOUSING AGENCY MARKETPLACE Inactive 2022-01-11

Filings

Name File Date
Dissolution 2023-04-03
Annual Report 2022-03-20
Annual Report 2021-08-19
Principal Office Address Change 2021-06-19
Registered Agent name/address change 2021-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
50200.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50780.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State