Search icon

QUANTUM RATERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTUM RATERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2018 (7 years ago)
Organization Date: 15 Jan 2018 (7 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1007833
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 725 HARVARD DR, #2, Owensboro, KY 42301
Place of Formation: KENTUCKY

Organizer

Name Role
Alexander Jagoe Organizer

Member

Name Role
Alexander Jagoe Member

Registered Agent

Name Role
Alexander Jagoe Registered Agent
ALEXANDER JAGOE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
824013221
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Former Company Names

Name Action
Mango Raters LLC Old Name

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-03-25
Registered Agent name/address change 2022-08-22
Principal Office Address Change 2022-08-22
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20941.45

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State