Search icon

PLATO PAINT & COATING, LLC

Company Details

Name: PLATO PAINT & COATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2018 (7 years ago)
Organization Date: 15 Mar 2018 (7 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1014659
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, SUITE 609, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1JJCFHKT1E8 2022-12-19 10327 LINN STATION RD, LOUISVILLE, KY, 40223, 3816, USA 10327 LINN STATION RD, LOUISVILLE, KY, 40223, 3816, USA

Business Information

URL www.platocoatings.com
Division Name PLATO PAINT & COATING LLC
Division Number PLATO PAIN
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-11-30
Initial Registration Date 2019-02-13
Entity Start Date 2018-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325510
Product and Service Codes 8010, 8030

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARL BRAZLEY
Role CEO
Address 10327 LINN STATION ROAD, LOUISVILLE, KY, 40223, 3816, USA
Government Business
Title PRIMARY POC
Name CARL BRAZLEY
Role CEO
Address 10327 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA
Past Performance
Title ALTERNATE POC
Name WILLIAM BRAZLEY
Address 10327 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA

Member

Name Role
HJI Supply Chain Solutions Member
Carl Brazley Member
Conrad Daniels Member

Registered Agent

Name Role
F Larkin Fore Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
Lynn Moore Organizer
Condrad Daniels Organizer

Filings

Name File Date
Registered Agent name/address change 2024-05-13
Annual Report 2024-03-24
Annual Report Amendment 2023-08-08
Registered Agent name/address change 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2023-05-02
Annual Report 2022-05-09
Reinstatement Certificate of Existence 2021-03-31
Reinstatement 2021-03-31
Reinstatement Approval Letter Revenue 2021-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106857810 2020-05-25 0457 PPP 13200 Complete Ct, LOUISVILLE, KY, 40223
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State