Search icon

AURELIUS PLLC

Company Details

Name: AURELIUS PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 2016 (9 years ago)
Organization Date: 19 May 2016 (9 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0953117
Principal Office: 327 JACKSON AVE, MANDEVILLE, LA 70448
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATTERSON & COMPANY CPAS pllc Registered Agent

Member

Name Role
ANTHONY S SORRELL Member

Organizer

Name Role
ANTHONY SCOTT SORRELL Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Administrative Dissolution 2019-10-16
Principal Office Address Change 2018-06-29
Annual Report 2018-06-29
Annual Report 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155778102 2020-07-27 0457 PPP 1221 E BROADWAY UNIT #324, LOUISVILLE, KY, 40204
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
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, 40204-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15991.03
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State