Search icon

PLACED L.L.P.

Company Details

Name: PLACED L.L.P.
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Inactive
Standing: Good
File Date: 24 May 2018 (7 years ago)
Organization Date: 24 May 2018 (7 years ago)
Last Annual Report: 23 Mar 2023 (2 years ago)
Organization Number: 1021969
Principal Office: 1030 EIGHT MILE ROAD, CINCINNATI, OH 45255
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT SCHAFER LLC Registered Agent
Scott Schafer Registered Agent

General Partner

Name Role
Elli Thomas-Schafer General Partner
Scott Schafer General Partner

Filings

Name File Date
Dissolution 2024-02-26
Annual Report 2023-03-23
Annual Report 2022-03-09
Principal Office Address Change 2021-04-05
Annual Report 2021-04-05
Registered Agent name/address change 2020-06-17
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-08-29
Principal Office Address Change 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676667706 2020-05-01 0457 PPP 212 E 8TH ST, COVINGTON, KY, 41011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33017
Loan Approval Amount (current) 33017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33397.19
Forgiveness Paid Date 2021-06-29

Sources: Kentucky Secretary of State