Search icon

P.L.C. Management, LLC

Company Details

Name: P.L.C. Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2015 (9 years ago)
Organization Date: 23 Dec 2015 (9 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Managed By: Members
Organization Number: 0939847
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9400 WILLIAMSBURG PLAZA, SUITE 120, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent
Ronald Carmicle Registered Agent

Member

Name Role
CHRISTOPHER ALAN CARMICLE Member

Organizer

Name Role
William J Cooper Organizer

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-30
Annual Report Amendment 2023-06-30
Annual Report 2022-03-07
Annual Report 2021-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
62900.00
Total Face Value Of Loan:
83749.02

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62900
Current Approval Amount:
83749.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84767.97

Sources: Kentucky Secretary of State