Name: | OPEN BOOKS FINANCIAL, 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: | 30 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1019553 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 N 7th Street, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nisa Cooley | Member |
Name | Role |
---|---|
NISA COOLEY | Registered Agent |
Name | Role |
---|---|
NISA JONES | Organizer |
Name | Action |
---|---|
OPEN BOOKS ACCOUNTING LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
Open Books Accounting & Tax Services | Active | 2027-03-27 |
Open Books | Inactive | 2026-04-24 |
Open Books Admin | Inactive | 2025-07-17 |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2023-03-27 |
Principal Office Address Change | 2023-03-27 |
Certificate of Assumed Name | 2022-03-27 |
Certificate of Withdrawal of Assumed Name | 2022-03-27 |
Annual Report | 2022-03-21 |
Registered Agent name/address change | 2021-05-26 |
Principal Office Address Change | 2021-05-26 |
Annual Report | 2021-05-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4358588700 | 2021-04-01 | 0457 | PPP | 4516 Barrowdale Dr N/A, Louisville, KY, 40216-5465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State