Search icon

Nascend, LLC

Company Details

Name: Nascend, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2016 (9 years ago)
Organization Date: 18 Sep 2016 (9 years ago)
Last Annual Report: 17 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0963091
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 626 E MAIN, APT 102, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMJ3JGAB6AC5 2023-01-14 1500 LYTLE ST # 201, LOUISVILLE, KY, 40203, 1072, USA 626 E MAIN ST, APT 102, LOUISVILLE, KY, 40202, USA

Business Information

URL nascend.com
Division Name NASCEND, LLC
Division Number NASCEND, L
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-12-16
Initial Registration Date 2019-06-13
Entity Start Date 2016-09-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAWN FORBES
Role CEO
Address 626 EAST MAIN ST, #102, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name DAWN FORBES
Role CEO
Address 626 EAST MAIN ST, #102, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASCEND LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 813903358 2022-02-22 NASCEND LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 5028078433
Plan sponsor’s address 1500 LYTLE STREET, STE 201, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing KATHRYN DAWN FORBES
Valid signature Filed with authorized/valid electronic signature
NASCEND LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813903358 2021-06-14 NASCEND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 5025941147
Plan sponsor’s address 1500 LYTLE STREET, STE 201, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing KATHRYN DAWN FORBES
Valid signature Filed with authorized/valid electronic signature
NASCEND LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813903358 2020-10-19 NASCEND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 5025941147
Plan sponsor’s address 1500 LYTLE STREET, STE 201, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2020-10-19
Name of individual signing PATRICK CASPER
Valid signature Filed with authorized/valid electronic signature
NASCEND LLC 401 K PROFIT SHARING PLAN TRUST 2018 813903358 2019-04-12 NASCEND LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 5029394802
Plan sponsor’s address 1500 LYTLE STREET, STE 201, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing PATRICK CASPER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Terry Cohen Member
Ketan Mehta Member
Mukul Shah Member
Nitin Wadhwa Member
Talley Russell Member
Scott Koloms Member
Nicholas Peregoy Member
Beth Dlutowski Member
Kathryn Dawn Forbes Member
Sarah J Griffin Member

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent
Kathryn Dawn Forbes Registered Agent

Organizer

Name Role
Kathryn Dawn Forbes Organizer

Filings

Name File Date
Articles of Merger 2022-10-19
Annual Report 2022-03-17
Principal Office Address Change 2021-04-29
Annual Report 2021-04-29
Reinstatement Certificate of Existence 2020-11-23
Reinstatement 2020-11-23
Reinstatement Approval Letter Revenue 2020-11-16
Administrative Dissolution 2020-10-08
Annual Report 2019-04-01
Principal Office Address Change 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3622958307 2021-01-22 0457 PPS 1500 Lytle St # 201, Louisville, KY, 40203-1072
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40510
Loan Approval Amount (current) 40510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-1072
Project Congressional District KY-03
Number of Employees 3
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40731.97
Forgiveness Paid Date 2021-08-23
7085047006 2020-04-07 0457 PPP 1500 LYTLE ST, LOUISVILLE, KY, 40203-1072
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71300
Loan Approval Amount (current) 71300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1072
Project Congressional District KY-03
Number of Employees 4
NAICS code 611430
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 Female Owned
Veteran Unanswered
Forgiveness Amount 46962.78
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State