Search icon

Porchlight Holdings, LLC

Company Details

Name: Porchlight Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2018 (7 years ago)
Organization Date: 12 Mar 2018 (7 years ago)
Last Annual Report: 22 May 2024 (9 months ago)
Managed By: Members
Organization Number: 1014207
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11524 Blankenbaker Access Dr, Louisville, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORCHLIGHT 401(K) RETIREMENT SAVINGS PLAN 2023 824915612 2024-05-17 PORCHLIGHT HOLDINGS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561720
Sponsor’s telephone number 5022611755
Plan sponsor’s address #11524, BLANKENBAKER ACCESS DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing BRIAN SAMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing BRIAN SAMPSON
Valid signature Filed with authorized/valid electronic signature
PORCHLIGHT 401(K) RETIREMENT SAVINGS PLAN 2022 824915612 2023-06-08 PORCHLIGHT HOLDINGS, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561720
Sponsor’s telephone number 5022611755
Plan sponsor’s address 1201 LAURELWOOD DRIVE, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing TREVOR BUNKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing BRIAN SAMPSON
Valid signature Filed with authorized/valid electronic signature
PORCHLIGHT 401(K) RETIREMENT SAVINGS PLAN 2021 824915612 2022-05-17 PORCHLIGHT HOLDINGS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561720
Sponsor’s telephone number 5022621884
Plan sponsor’s address 1201 LAURELWOOD DRIVE, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing JESSE VAUGHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-17
Name of individual signing JESSE VAUGHN
Valid signature Filed with authorized/valid electronic signature
PORCHLIGHT 401K RETIREMENT SAVINGS PLAN 2020 824915612 2021-06-03 PORCHLIGHT HOLDINGS LLC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561740
Sponsor’s telephone number 5024088942
Plan sponsor’s address 5930 CENTERWOOD COURT, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JESSE VAUGHN
Valid signature Filed with authorized/valid electronic signature
PORCHLIGHT 401K RETIREMENT SAVINGS PLAN 2019 824915612 2020-07-02 PORCHLIGHT HOLDINGS LLC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561740
Sponsor’s telephone number 5024088942
Plan sponsor’s address 5930 CENTERWOOD COURT, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing BRIAN SAMPSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Gray Ice Higdon, PLLC Registered Agent

Member

Name Role
Brian Sampson Member

Organizer

Name Role
Thomas W Ice Jr Organizer

Assumed Names

Name Status Expiration Date
ServiceMaster Trifecta Active 2025-11-24
PL Laundry Services Inactive 2024-03-29

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-03-21
Registered Agent name/address change 2023-01-09
Agent Resignation 2022-12-02
Annual Report 2022-03-08
Amended Assumed Name 2021-05-19
Amended Assumed Name 2021-05-19
Principal Office Address Change 2021-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006248308 2021-01-20 0457 PPS 5930 Centerwood Ct, Crestwood, KY, 40014-9284
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42642.5
Loan Approval Amount (current) 42642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-9284
Project Congressional District KY-04
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43075.93
Forgiveness Paid Date 2022-01-31
9901737108 2020-04-15 0457 PPP 5930 CENTERWOOD CT, CRESTWOOD, KY, 40014
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42642.5
Loan Approval Amount (current) 42642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESTWOOD, OLDHAM, KY, 40014-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43011.68
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State