Search icon

Hydrosource LLC

Company Details

Name: Hydrosource LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 2016 (9 years ago)
Organization Date: 30 Nov 2015 (9 years ago)
Authority Date: 04 Mar 2016 (9 years ago)
Organization Number: 0946166
Principal Office: 706 Bristle Lake Dr, Brownsburg, IN 46112
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
John A. Miles Registered Agent

Authorized Rep

Name Role
John A. Miles Authorized Rep

Assumed Names

Name Status Expiration Date
Hydrosource LLC Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036558600 2021-03-20 0457 PPP 2161 Baringer Ave, Louisville, KY, 40204-1403
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47705
Loan Approval Amount (current) 47705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1403
Project Congressional District KY-03
Number of Employees 3
NAICS code 326122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48090.69
Forgiveness Paid Date 2022-01-18

Sources: Kentucky Secretary of State