Search icon

LOCHER PARTNERS, LLC

Company Details

Name: LOCHER PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 2014 (11 years ago)
Organization Date: 25 Nov 2014 (11 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0903460
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1228 E BRECKENRIDGE ST, PO BOX 4777, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARROLL J SCHEMPP Registered Agent

Organizer

Name Role
JOHN J. BLEIDT Organizer

Manager

Name Role
Carroll Schempp Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-06-27
Annual Report 2021-02-10
Reinstatement 2020-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53800.00
Total Face Value Of Loan:
53800.00

Sources: Kentucky Secretary of State