Search icon

MobileServe LLC

Company Details

Name: MobileServe LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2015 (10 years ago)
Organization Date: 17 Mar 2015 (10 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0916812
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 508 BAXTER AVE, SUITE #4, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER HEAD Registered Agent

Manager

Name Role
Christopher Virgil Head Manager

Organizer

Name Role
Fort Phelps PLLC Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-01-10
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-29
Principal Office Address Change 2019-03-06
Annual Report 2018-04-19
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522377205 2020-04-28 0457 PPP 508 Baxter Ave, Louisville, KY, 40204-1104
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92300
Loan Approval Amount (current) 92300
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, 40204-1104
Project Congressional District KY-03
Number of Employees 7
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92933.28
Forgiveness Paid Date 2021-01-07
1003518502 2021-02-18 0457 PPS 508 Baxter Ave Ste 4, Louisville, KY, 40204-1104
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
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, 40204-1104
Project Congressional District KY-03
Number of Employees 7
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89342.67
Forgiveness Paid Date 2021-10-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-01-25 Final

Sources: Kentucky Secretary of State