Search icon

East Market Holdings LLC

Company Details

Name: East Market Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2018 (7 years ago)
Organization Date: 22 Oct 2018 (7 years ago)
Last Annual Report: 08 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1036804
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 717 E Market St, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Miller Registered Agent
JOSEPH MILLER Registered Agent

Organizer

Name Role
Joseph Miller Organizer

Manager

Name Role
Joseph Miller Manager
Louis Adamson Manager

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-04-08
Annual Report 2022-06-14
Annual Report 2021-08-18
Unhonored Check Letter 2021-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-15
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:
77400.00
Total Face Value Of Loan:
77400.00
Date:
2018-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
393000.00
Total Face Value Of Loan:
393000.00

Sources: Kentucky Secretary of State