Name: | theClick, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2018 (7 years ago) |
Organization Date: | 02 Jan 2018 (7 years ago) |
Last Annual Report: | 10 Apr 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 1006359 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 York St, Louisville, KY 40203 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | theClick, LLC, ALABAMA | 000-323-339 | ALABAMA |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Joseph R Pierce | Manager |
Stephen R Reily | Manager |
Name | Status | Expiration Date |
---|---|---|
CURATED MEDIA | Inactive | 2027-03-15 |
CURATED MEDIA, LLC | Inactive | 2027-03-10 |
CLICKHER | Inactive | 2025-08-14 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2023-12-05 |
Certificate of Withdrawal of Assumed Name | 2023-12-05 |
Certificate of Withdrawal of Assumed Name | 2023-12-05 |
Dissolution | 2023-12-05 |
Annual Report | 2023-04-10 |
Certificate of Assumed Name | 2022-03-10 |
Certificate of Assumed Name | 2022-03-08 |
Annual Report | 2022-02-28 |
Annual Report | 2021-02-11 |
Certificate of Assumed Name | 2020-08-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1146397809 | 2020-05-01 | 0457 | PPP | 200 York St, Louisville, KY, 40203-2224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State