Name: | REDBIRD CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2014 (11 years ago) |
Organization Date: | 29 Aug 2014 (11 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0895889 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4800 STRAWBERRY LANE, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David L McEwan | Member |
Andrew Russman | Member |
Name | Role |
---|---|
M. THURMAN SENN | Organizer |
Name | Role |
---|---|
M. THURMAN SENN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
REDBIRD DRS | Inactive | 2023-09-18 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-21 |
Certificate of Withdrawal of Assumed Name | 2019-01-03 |
Certificate of Assumed Name | 2018-09-18 |
Annual Report | 2018-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8475298410 | 2021-02-13 | 0457 | PPS | 118 Rochester Dr, Louisville, KY, 40214-2681 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6501937008 | 2020-04-07 | 0457 | PPP | 118 Rochester Dr., LOUISVILLE, KY, 40214-2681 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State