Search icon

Surepoint Equity, LLC

Company Details

Name: Surepoint Equity, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2016 (9 years ago)
Organization Date: 13 Jun 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0955009
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8001 LYNDON CENTRE WAY, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUREPOINT EQUITY 401(K) PLAN 2023 873454134 2024-10-02 SUREPOINT EQUITY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 5024451011
Plan sponsor’s address 8001 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JORDAN POHN
Valid signature Filed with authorized/valid electronic signature
SUREPOINT EQUITY 401(K) PLAN 2022 873454134 2023-05-17 SUREPOINT EQUITY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 5024451011
Plan sponsor’s address 8001 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing JORDAN POHN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Leigh Wise Member
Jordan Pohn Member
Saul Pohn Member

Registered Agent

Name Role
JORDAN S POHN Registered Agent
Leigh Wise Registered Agent

Organizer

Name Role
Leigh Wise Organizer

Filings

Name File Date
Annual Report Amendment 2025-02-18
Annual Report Amendment 2025-02-18
Annual Report 2025-02-18
Annual Report Amendment 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-02-11
Registered Agent name/address change 2020-02-21
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369037006 2020-04-05 0457 PPP 8001 LYNDON CENTRE WAY, LOUISVILLE, KY, 40222-3600
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-3600
Project Congressional District KY-03
Number of Employees 4
NAICS code 522292
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State