Search icon

FRANCKE & ASSOCIATES LLC

Company Details

Name: FRANCKE & ASSOCIATES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2014 (10 years ago)
Organization Date: 19 Dec 2014 (10 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0905200
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2505 BUSH RIDGE DRIVE, SUITE B, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANCKE & ASSOCIATES 401K 2023 273661459 2024-07-11 FRANCKE & ASSOCIATES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 5028222400
Plan sponsor’s address 2503 BUSH RIDGE DR, STE B, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing CHRIS FRANCKE
Valid signature Filed with authorized/valid electronic signature
FRANCKE & ASSOCIATES 401K 2022 273661459 2023-08-30 FRANCKE & ASSOCIATES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 5028222400
Plan sponsor’s address 2503 BUSH RIDGE DR, STE B, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing CHRIS FRANCKE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
GINGER KRONENTHAL Member
CHRIS FRANCKE Member
SUSAN FRANCKE Member

Registered Agent

Name Role
CHRIS FRANCKE Registered Agent

Organizer

Name Role
CHRIS FRANCKE Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-06-02
Annual Report 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-04-26
Principal Office Address Change 2016-07-01
Annual Report 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910767100 2020-04-12 0457 PPP 2505 BUSH RIDGE DR STE B, LOUISVILLE, KY, 40245-5885
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70800
Loan Approval Amount (current) 70800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5885
Project Congressional District KY-02
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71472.6
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State