Search icon

ONPOINT WARRANTY SOLUTIONS LLC

Headquarter

Company Details

Name: ONPOINT WARRANTY SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2018 (7 years ago)
Organization Date: 06 Apr 2018 (7 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1017210
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 1400 Main Street, Suite 132, Clarksville, IN 47129
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, MISSISSIPPI 1192539 MISSISSIPPI
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, RHODE ISLAND 001701915 RHODE ISLAND
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, ALASKA 10116600 ALASKA
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, ALABAMA 000-533-157 ALABAMA
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, NEW YORK 5509617 NEW YORK
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, MINNESOTA 3d1b8fae-645c-ed11-906b-00155d32b947 MINNESOTA
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, COLORADO 20191743713 COLORADO
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, CONNECTICUT 1289078 CONNECTICUT
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, IDAHO 3657992 IDAHO
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, FLORIDA M19000011232 FLORIDA
Headquarter of ONPOINT WARRANTY SOLUTIONS LLC, ILLINOIS LLC_07366051 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1754254 9900 CORPORATE CAMPUS DRIVE, STE 2050, LOUISVILLE, KY, 40223 9900 CORPORATE CAMPUS DRIVE, STE 2050, LOUISVILLE, KY, 40223 5022332753

Filings since 2018-10-03

Form type D
File number 021-322687
Filing date 2018-10-03
File View File

Registered Agent

Name Role
Christopher Smith Registered Agent
CHRISTOPHER SMITH LLC Registered Agent

Organizer

Name Role
Christopher Smith Organizer

Member

Name Role
Chirstopher Smith Member
Robert Christian Member

Former Company Names

Name Action
OnPoint Warranty Solutions Limited Liability Company Old Name

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2024-06-10
Annual Report 2023-03-27
Annual Report 2022-05-26
Annual Report 2021-03-17
Annual Report 2020-03-03
Annual Report 2019-04-09
Registered Agent name/address change 2018-10-25
Principal Office Address Change 2018-10-25
Amendment 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645107000 2020-04-06 0457 PPP 9900 CORPORATE CAMPUS DR Suite 2050, LOUISVILLE, KY, 40223-4032
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) 246600
Loan Approval Amount (current) 246600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4032
Project Congressional District KY-03
Number of Employees 20
NAICS code 524128
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 248822.78
Forgiveness Paid Date 2021-03-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.00 $900,000 $900,000 16 104 2021-05-27 Prelim

Sources: Kentucky Secretary of State