Name: | Elevation Rental Homes, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2017 (7 years ago) |
Organization Date: | 29 Sep 2017 (7 years ago) |
Authority Date: | 25 Oct 2017 (7 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Organization Number: | 1000642 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 DISTILLERY COMMONS, STE 220, LOUISVILLE, KY 40206 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Paul E Borgman | Registered Agent |
Name | Role |
---|---|
Paul E Borgman | Manager |
Name | Role |
---|---|
J Casner Wheelock | Authorized Rep |
Name | File Date |
---|---|
Certificate of Withdrawal | 2022-05-02 |
Registered Agent name/address change | 2021-07-13 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2020-06-30 |
Principal Office Address Change | 2020-06-30 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-04-11 |
Principal Office Address Change | 2019-04-11 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6062507005 | 2020-04-06 | 0457 | PPP | 4965 US HIGHWAY 42, suite 1000, LOUISVILLE, KY, 40222-6372 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State