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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-05-03
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:
9465.00
Total Face Value Of Loan:
9465.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9465
Current Approval Amount:
9465
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9541.5

Sources: Kentucky Secretary of State