Search icon

Derby Diversity Summit LLC

Company Details

Name: Derby Diversity Summit LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2018 (7 years ago)
Organization Date: 14 Mar 2018 (7 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1014588
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: 411 S 4TH ST, UNIT 70149, LOUISVILLE, KY 40270-4007
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAWANA BAIN Registered Agent
judson wagenseller Registered Agent

Organizer

Name Role
Tawana Bain Organizer
judson wagenseller Organizer

Manager

Name Role
Tawana Bain Manager

Assumed Names

Name Status Expiration Date
DERBY DIVERSITY WEEK Active 2027-03-18

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-06-21
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Principal Office Address Change 2022-04-05

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
7282.00
Total Face Value Of Loan:
7282.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7282
Current Approval Amount:
7282
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7373.58

Sources: Kentucky Secretary of State