Search icon

PHISHINGBOX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHISHINGBOX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2016 (9 years ago)
Organization Date: 23 May 2016 (9 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0953361
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 E Vine St Ste 301, Lexington, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Ryan Hardesty Member
Brad Fenster Member
Thomas Chase Gullet Member

Manager

Name Role
Andrew Chiles Manager

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RYAN HARDESTY
User ID:
P3327344
Trade Name:
PHISHINGBOX, LLC

Unique Entity ID

Unique Entity ID:
RMBEBJ2QA4N4
CAGE Code:
04T83
UEI Expiration Date:
2025-09-30

Business Information

Doing Business As:
PHISHINGBOX, LLC
Activation Date:
2024-10-02
Initial Registration Date:
2024-08-26

Form 5500 Series

Employer Identification Number (EIN):
812805150
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Former Company Names

Name Action
eLink Phishing Box, LLC Old Name

Assumed Names

Name Status Expiration Date
SECURITYTIPS Active 2028-12-20
AUDITFINDINGS Active 2028-03-24
PHISHINGBOX, LLC Inactive 2021-06-16

Filings

Name File Date
Annual Report 2024-06-05
Certificate of Assumed Name 2023-12-20
Certificate of Assumed Name 2023-03-24
Annual Report 2023-01-23
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
93900.00
Total Face Value Of Loan:
93900.00

Trademarks

Serial Number:
97575012
Mark:
NET REPORTER SCORE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2022-09-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
NET REPORTER SCORE

Goods And Services

For:
Computer security threat analysis for protecting data; Measurement evaluations in the field of computer security, namely, the security awareness of individuals within an organization
First Use:
2020-04-01
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$93,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,596.43
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $93,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State