Search icon

THE DREAM TEAM LOUISVILLE HIGHLANDS, LLC

Company Details

Name: THE DREAM TEAM LOUISVILLE HIGHLANDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2018 (7 years ago)
Organization Date: 20 Jun 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1024582
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6100 DUTCHMANS LANE Suite 700, KADEN TOWER ANNEX, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
James Smith Member
John Bajandas Member
Patricia Segrest Member
Natalie Bajandas Member

Manager

Name Role
Tara Smith Manager

Organizer

Name Role
KENNETH R. SAGAN Organizer

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Assumed Names

Name Status Expiration Date
KELLER WILLIAMS LOUISVILLE Inactive 2024-04-26
KELLER WILLIAMS REALTY LOUISVILLE Inactive 2023-10-11

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-05-19
Annual Report 2022-05-17
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54745.00
Total Face Value Of Loan:
54745.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54745
Current Approval Amount:
54745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55313.74

Sources: Kentucky Secretary of State