Search icon

Inspire Change LLC

Company Details

Name: Inspire Change LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2016 (9 years ago)
Organization Date: 05 Jan 2016 (9 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0940534
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42048
City: Hardin
Primary County: Marshall County
Principal Office: 1118 HARDIN-WADESBORO RD, HARDIN, KY 42048
Place of Formation: KENTUCKY

Registered Agent

Name Role
LeAnne Carol Lynch Registered Agent

Member

Name Role
LeAnne Carol Lynch Member
Gregory 42048 Lynch Member

Organizer

Name Role
LeAnne Carol Lynch Organizer

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-06-23
Principal Office Address Change 2021-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
41329.57
Total Face Value Of Loan:
41329.57

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41329.57
Current Approval Amount:
41329.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41610.38

Sources: Kentucky Secretary of State