Search icon

ALLIANCE SECURITY ENFORCEMENT, LLC

Company Details

Name: ALLIANCE SECURITY ENFORCEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 2017 (8 years ago)
Organization Date: 24 Mar 2017 (8 years ago)
Managed By: Managers
Organization Number: 0980543
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1241 ARCADE AVENUE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER ELLIS Registered Agent

Organizer

Name Role
CHRISTOPHER ELLIS Organizer
LILA KIEFER Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Articles of Organization (LLC) 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721747404 2020-05-15 0457 PPP 9011 FERN CREEK RD, LOUISVILLE, KY, 40291
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27232
Loan Approval Amount (current) 27232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40291-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State