Search icon

SUSTAINABLE MANAGEMENT CORP.

Company Details

Name: SUSTAINABLE MANAGEMENT CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2016 (9 years ago)
Organization Date: 02 Feb 2016 (9 years ago)
Last Annual Report: 22 Jan 2025 (2 months ago)
Organization Number: 0943163
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 2401 MEDBURY COURT, LOUISVILLE, KY 40242-2838
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL B. FRIEDMAN Registered Agent

President

Name Role
Michael Byron Friedman President

Secretary

Name Role
Drew Henry Friedman Secretary

Incorporator

Name Role
MICHAEL B FRIEDMAN Incorporator

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-01-22
Annual Report 2023-01-27
Annual Report 2022-01-14
Annual Report 2021-01-15
Annual Report 2020-01-22
Annual Report 2019-01-18
Annual Report 2018-01-17
Annual Report 2017-01-20
Articles of Incorporation 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830337203 2020-04-27 0457 PPP 2401 Medbury Court, Louisville, KY, 40242-2838
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40242-2838
Project Congressional District KY-03
Number of Employees 3
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20853.52
Forgiveness Paid Date 2021-01-25
2038738503 2021-02-19 0457 PPS 2401 Medbury Ct, Louisville, KY, 40242-2838
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40242-2838
Project Congressional District KY-03
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11677.66
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State