Search icon

Citation Labs, LLC

Company Details

Name: Citation Labs, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2018 (7 years ago)
Organization Date: 30 Apr 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (16 days ago)
Managed By: Managers
Organization Number: 1019470
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 828 E. MARKET STREET, SUITE 112, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Garrett L French Manager

Registered Agent

Name Role
GARRETT FRENCH Registered Agent
Garrett French Registered Agent

Organizer

Name Role
Garrett French Organizer

Former Company Names

Name Action
ZipSprout, L.L.C. Merger

Assumed Names

Name Status Expiration Date
ZIPSPROUT Active 2027-03-08

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-10-17
Annual Report 2024-03-25
Annual Report 2023-08-03
Certificate of Assumed Name 2022-03-08
Articles of Merger 2022-03-08
Annual Report 2022-03-07
Principal Office Address Change 2021-06-30
Registered Agent name/address change 2021-06-30
Registered Agent name/address change 2021-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3319808708 2021-03-31 0457 PPS 2161 Gladstone Ave, Louisville, KY, 40205-2564
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243923
Loan Approval Amount (current) 243923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-2564
Project Congressional District KY-03
Number of Employees 17
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245650.79
Forgiveness Paid Date 2021-12-14
9000637105 2020-04-15 0457 PPP 2161 GLADSTONE AVE, Louisville, KY, 40205-2564
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227100
Loan Approval Amount (current) 227100
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, 40205-2564
Project Congressional District KY-03
Number of Employees 18
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230544.35
Forgiveness Paid Date 2021-10-19

Sources: Kentucky Secretary of State