Search icon

BLLOYD FS CONSULTING, LLC

Company Details

Name: BLLOYD FS CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Aug 2016 (9 years ago)
Organization Date: 03 Aug 2016 (9 years ago)
Last Annual Report: 02 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0959179
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12001 EDENWOOD DRIVE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENDA K LLOYD Registered Agent

Member

Name Role
BRENDA K LLOYD Member

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-04-02
Annual Report 2019-08-15
Annual Report 2018-04-04
Annual Report 2017-04-13
Articles of Organization (LLC) 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6918757705 2020-05-01 0457 PPP 12001 EDENWOOD DR, LOUISVILLE, KY, 40243-1954
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1954
Project Congressional District KY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.87
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State