Search icon

Annex Capital LLC

Company Details

Name: Annex Capital LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2018 (7 years ago)
Organization Date: 16 Feb 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1011548
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 134 BRECKENRIDGE LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW LOVE Registered Agent
Andrew Love Registered Agent

Member

Name Role
Andrew Love Member
Richard Gossom III Member

Organizer

Name Role
Andrew Love Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-08-16
Principal Office Address Change 2023-08-09
Registered Agent name/address change 2023-08-09
Principal Office Address Change 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
29100.00
Total Face Value Of Loan:
29100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29100
Current Approval Amount:
29100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29417.31

Sources: Kentucky Secretary of State