Search icon

ALJSCO MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALJSCO MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2017 (8 years ago)
Organization Date: 11 Dec 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1004570
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET #400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Josh Zik Manager
David J Oetken Manager

Registered Agent

Name Role
JOSH ZIK Registered Agent

Organizer

Name Role
ORSON OLIVER Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
410700.00
Total Face Value Of Loan:
410700.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$410,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$410,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$415,674.03
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $410,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State