Search icon

Red Alert Wax LLC

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 (2 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
Annual Report 2021-02-11
Annual Report 2020-04-15
Annual Report 2019-06-03
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178707800 2020-05-01 0457 PPP 5365 PARK RD, LOUISVILLE, KY, 40214
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8909.69
Forgiveness Paid Date 2022-03-17

Sources: Kentucky Secretary of State