Search icon

FALLS CITY INDUSTRIAL SOLUTIONS, LLC

Company Details

Name: FALLS CITY INDUSTRIAL SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2018 (7 years ago)
Organization Date: 17 Oct 2018 (7 years ago)
Last Annual Report: 09 Oct 2024 (6 months ago)
Managed By: Members
Organization Number: 1036454
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: PO Box 4218, Louisville, KY 40204
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DEQEJRTVM4W3 2023-07-25 4001 COLLINS LN, LOUISVILLE, KY, 40245, 1643, USA 1110 BAXTER AVE, #7, LOUISVILLE, KY, 40204, USA

Business Information

URL fallscityis.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-07-27
Initial Registration Date 2020-02-05
Entity Start Date 2018-10-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332313, 332439, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHLEEN PYREK
Role ADMINISTRATOR
Address 4001 COLLINS LANE, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name CATHLEEN PYREK
Role ADMINISTRATOR
Address 4001 COLLINS LANE, LOUISVILLE, KY, 40245, USA
Past Performance Information not Available

Organizer

Name Role
CATHLEEN PYREK Organizer

Registered Agent

Name Role
CATHLEEN PYREK Registered Agent

Filings

Name File Date
Dissolution 2024-10-23
Annual Report Amendment 2024-10-09
Annual Report 2024-08-08
Principal Office Address Change 2024-08-08
Principal Office Address Change 2023-06-26
Annual Report 2023-06-26
Annual Report 2022-05-20
Registered Agent name/address change 2021-11-09
Annual Report 2021-05-17
Principal Office Address Change 2020-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213378504 2021-02-27 0457 PPS 4001 Collins Ln 4001 Collins Ln, Worthington Hills, KY, 40245-1643
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124677
Loan Approval Amount (current) 124677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Worthington Hills, JEFFERSON, KY, 40245-1643
Project Congressional District KY-03
Number of Employees 18
NAICS code 332439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125909.92
Forgiveness Paid Date 2022-02-23
1398227201 2020-04-15 0457 PPP 4001 COLLINS LN, Louisville, KY, 40245-1643
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99900
Loan Approval Amount (current) 99900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40245-1643
Project Congressional District KY-03
Number of Employees 12
NAICS code 332439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87767.64
Forgiveness Paid Date 2021-09-16

Sources: Kentucky Secretary of State