Search icon

EDA CONSULTING, LLC

Company Details

Name: EDA CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2015 (9 years ago)
Organization Date: 30 Oct 2015 (9 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0935919
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1762 COACHTRAIL DR., HEBRON, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
EVAN D ANTHONY Jr Member

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-05-14
Annual Report 2023-04-10
Annual Report 2022-03-26
Annual Report 2021-05-03
Annual Report 2020-03-02
Annual Report 2019-04-26
Annual Report 2018-04-23
Annual Report 2017-03-02
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964408501 2021-03-02 0457 PPP 1762 Coachtrail Dr, Hebron, KY, 41048-8473
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-8473
Project Congressional District KY-04
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20858.13
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State