Search icon

Securescape Consulting L.L.C.

Company Details

Name: Securescape Consulting L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 2016 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 05 Oct 2021 (4 years ago)
Managed By: Members
Organization Number: 0971824
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1006 Cherokee Rd Unit 5, Louisville, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
stan snyder Organizer

Registered Agent

Name Role
stan snyder Registered Agent

Member

Name Role
Stan Snyder Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-05
Annual Report 2020-08-04
Annual Report 2019-06-16
Annual Report 2018-06-28
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5326588210 2020-08-07 0457 PPP 1006 CHEROKEE RD #5, LOUISVILLE, KY, 40204-1214
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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, 40204-1214
Project Congressional District KY-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.53
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State