Search icon

Weller Equity Management LLC

Company Details

Name: Weller Equity Management LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2015 (10 years ago)
Organization Date: 16 Jul 2015 (10 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0927392
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E MAIN ST STE 310, Louisville, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Ross Jordan Manager
Kenneth Berryman Manager
B F Capital, Inc. Manager

Registered Agent

Name Role
Ross Jordan Registered Agent

Organizer

Name Role
Ross Jordan Organizer

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-07
Annual Report 2022-03-08
Annual Report 2021-03-04
Annual Report 2020-03-09
Annual Report 2019-04-26
Annual Report 2018-03-30
Annual Report 2017-03-13
Annual Report 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675207101 2020-04-11 0457 PPP 333 east main street, suite 310, LOUISVILLE, KY, 40202-1212
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1212
Project Congressional District KY-03
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49999.56
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State