Search icon

6 FOUNDATIONS, LLC

Company Details

Name: 6 FOUNDATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2015 (10 years ago)
Organization Date: 20 Jul 2015 (10 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0927633
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 800 LILY CREEK ROAD, SUITE 201, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIM JONES, INC. Registered Agent

Member

Name Role
Timothy Jones Member

Organizer

Name Role
MARK MCNULTY Organizer

Form 5500 Series

Employer Identification Number (EIN):
475126985
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors DBA Name:
ACTION COACH
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ACTION COACH Inactive 2020-10-05

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-25
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
66900.00
Total Face Value Of Loan:
66900.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
36500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36854

Sources: Kentucky Secretary of State