Search icon

Proliferation Marketing LLC

Company Details

Name: Proliferation Marketing LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2017 (8 years ago)
Organization Date: 02 Jan 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0971871
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 600 PERIMETER DR SUITE A, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEN ASHCRAFT Registered Agent
Ben Ashcraft Registered Agent

Manager

Name Role
Benjamin Ashcraft Manager

Organizer

Name Role
Ben Ashcraft Organizer

Form 5500 Series

Employer Identification Number (EIN):
814813634
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-07
Annual Report 2022-06-29
Registered Agent name/address change 2021-05-21
Principal Office Address Change 2021-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
20300.00
Total Face Value Of Loan:
20300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20300
Current Approval Amount:
20300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20557.7

Sources: Kentucky Secretary of State