Search icon

Layne Wilson, LLC

Company Details

Name: Layne Wilson, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2017 (8 years ago)
Organization Date: 18 Jun 2017 (8 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0988593
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9822 LONGWOOD CIR, Louisville, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAYNE WILSON PHOTOGRAPHY 401(K) PLAN 2023 821897336 2024-05-28 LAYNE WILSON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453220
Sponsor’s telephone number 5024095161
Plan sponsor’s address 9822 LONGWOOD CIR, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Daniel Maddox Registered Agent
DANIEL MADDOX Registered Agent

Organizer

Name Role
Daniel Maddox Organizer

Assumed Names

Name Status Expiration Date
Two Trash Pandas Active 2029-05-02

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-05-29
Certificate of Assumed Name 2024-05-02
Annual Report 2023-04-14
Annual Report 2022-04-05
Registered Agent name/address change 2021-06-09
Principal Office Address Change 2021-06-09
Annual Report 2021-06-09
Annual Report 2020-01-30
Registered Agent name/address change 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7905808600 2021-03-24 0457 PPS 9822 Longwood Cir 9822 Longwood Cir, Louisville, KY, 40223-2810
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15025
Loan Approval Amount (current) 15025
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 Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2810
Project Congressional District KY-03
Number of Employees 2
NAICS code 339999
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 15110.98
Forgiveness Paid Date 2021-10-19
4251158308 2021-01-23 0457 PPP 9822 Longwood Cir, Louisville, KY, 40223-2810
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11420
Loan Approval Amount (current) 11420
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 Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2810
Project Congressional District KY-03
Number of Employees 3
NAICS code 339999
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 11504.06
Forgiveness Paid Date 2021-10-19

Sources: Kentucky Secretary of State