Search icon

Spectrum Solutions , LLC

Company Details

Name: Spectrum Solutions , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2018 (7 years ago)
Organization Date: 21 Apr 2018 (7 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1018693
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6803 Lake Buckhorn Ct, Louisville, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas H Fawbush Jr Registered Agent

Organizer

Name Role
Thomas H Fawbush Jr Organizer

Manager

Name Role
Thomas H Fawbush Jr Manager

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-03-20
Annual Report 2022-08-07
Annual Report 2021-04-14
Annual Report 2020-08-08
Annual Report 2019-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811297308 2020-04-29 0457 PPP 6803 LAKE BUCKHORN COURT, LOUISVILLE, KY, 40291-3026
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16921
Loan Approval Amount (current) 16921
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 Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-3026
Project Congressional District KY-03
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17108.75
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State