Search icon

INSIGHT PARTNERS, LLC

Company Details

Name: INSIGHT PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2018 (7 years ago)
Organization Date: 18 Sep 2018 (7 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1033511
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1895 AIRPORT EXCHANGE BLVD., SUITE 200, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN BAINES Organizer

Registered Agent

Name Role
JOHN BAINES Registered Agent

Member

Name Role
John Baines Member

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-05-21
Articles of Organization (LLC) 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723117705 2020-05-01 0457 PPP 1895 Airport Exchange Blvd Ste 200, Erlanger, KY, 41018
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9465
Loan Approval Amount (current) 9465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Erlanger, KENTON, KY, 41018-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9541.5
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State