Search icon

Louder Agency LLC

Headquarter

Company Details

Name: Louder Agency LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2017 (8 years ago)
Organization Date: 01 Sep 2017 (8 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0995615
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6510 Westwind Way, Crestwood, KY 40014
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Louder Agency LLC, NEW YORK 7290228 NEW YORK
Headquarter of Louder Agency LLC, COLORADO 20181634514 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUDER AGENCY 401(K) PLAN 2023 822655612 2024-05-14 LOUDER AGENCY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6155388359
Plan sponsor’s address 6510 WESTWIND WAY, CRESTWOOD, KY, 40014

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 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LOUDER AGENCY 401(K) PLAN 2022 822655612 2023-05-27 LOUDER AGENCY LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6155388359
Plan sponsor’s address 6510 WESTWIND WAY, CRESTWOOD, KY, 40014

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LOUDER AGENCY 401(K) PLAN 2021 822655612 2022-07-16 LOUDER AGENCY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6155388359
Plan sponsor’s address PO BOX 23211, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LOUDER AGENCY 401(K) PLAN 2020 822655612 2021-07-01 LOUDER AGENCY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6155388359
Plan sponsor’s address PO BOX 23211, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Ben Stewart Member
Christopher Thurman Member
Janelle Traister Member

Registered Agent

Name Role
Christopher Thurman Registered Agent

Organizer

Name Role
Christopher Thurman Organizer

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-27
Annual Report Amendment 2023-11-15
Annual Report 2023-06-12
Annual Report 2022-06-15
Annual Report 2021-05-21
Annual Report 2020-05-12
Annual Report 2019-05-23
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700827209 2020-04-28 0457 PPP 6510 WESTWIND WAY, CRESTWOOD, KY, 40014
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96327.5
Loan Approval Amount (current) 96327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESTWOOD, OLDHAM, KY, 40014-0001
Project Congressional District KY-04
Number of Employees 12
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97227.44
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State