Search icon

Red Alert Wax LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Red Alert Wax LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2017 (8 years ago)
Organization Date: 13 Dec 2013 (11 years ago)
Authority Date: 20 Oct 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 1000121
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5365 Park Rd, Louisville, KY 40214
Place of Formation: DELAWARE

Member

Name Role
Robert L Doucette Member
Michael Ursini Member

Registered Agent

Name Role
Red Alert Wax LLC Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-09-11
Annual Report 2023-03-20
Annual Report 2022-03-07

Trademarks

Serial Number:
86449769
Mark:
RED ALERT WAX
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Trademark
Application Filing Date:
2014-11-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
RED ALERT WAX

Goods And Services

For:
Floor wax
First Use:
2016-04-05
International Classes:
003 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8909.69

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State