Search icon

1020 DIGITAL LLC

Company Details

Name: 1020 DIGITAL LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2018 (7 years ago)
Authority Date: 23 Apr 2018 (7 years ago)
Last Annual Report: 06 Sep 2019 (6 years ago)
Organization Number: 1018788
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 47 LIGHTFOOT ROAD, LOUISVILLE, KY 40207
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
MARY DIXON Manager
CRAIG GRANT Manager

Assumed Names

Name Status Expiration Date
SMARTWORKS PARTNERS Inactive 2023-07-25

Filings

Name File Date
App. for Certificate of Withdrawal 2020-06-16
Annual Report 2019-09-06
Principal Office Address Change 2019-09-06
Annual Report Return 2019-08-01
Certificate of Assumed Name 2018-07-25
Certificate of Authority (LLC) 2018-04-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $160,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2015-06-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2015-06-25 Final

Sources: Kentucky Secretary of State