Search icon

Shultz Career Consulting, L.L.C.

Company Details

Name: Shultz Career Consulting, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2018 (7 years ago)
Organization Date: 20 Mar 2018 (7 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1015212
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9704 Lyric Ln, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQ26CJSJ4F31 2024-05-08 9704 LYRIC LN, LOUISVILLE, KY, 40299, 2718, USA 9704 LYRIC LN, LOUISVILLE, KY, 40299, 2718, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-05-11
Initial Registration Date 2019-02-13
Entity Start Date 2018-04-05
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH A SHULTZ
Role OWNER
Address 9704 LYRIC LN, JEFFERSONTOWN, KY, 40299, USA
Government Business
Title PRIMARY POC
Name ELIZABETH A SHULTZ
Role OWNER
Address 9704 LYRIC LN, JEFFERSONTOWN, KY, 40299, USA
Past Performance Information not Available

Registered Agent

Name Role
Elizabeth Shultz Registered Agent

Manager

Name Role
Elizabeth Shultz Manager

Organizer

Name Role
Elizabeth Shultz Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-14
Reinstatement 2024-03-14
Reinstatement Approval Letter Revenue 2024-03-14
Administrative Dissolution 2023-10-04
Annual Report 2022-09-29
Annual Report 2021-04-16
Annual Report 2020-02-20
Annual Report 2019-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242207809 2020-05-01 0457 PPP 9704 LYRIC LN, LOUISVILLE, KY, 40299
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15575
Loan Approval Amount (current) 15575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15795.21
Forgiveness Paid Date 2021-10-06
8991138600 2021-03-25 0457 PPS 9704 Lyric Ln, Louisville, KY, 40299-2718
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2718
Project Congressional District KY-03
Number of Employees 2
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12550
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State