Search icon

Redline, LLC

Company Details

Name: Redline, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2018 (7 years ago)
Organization Date: 25 Oct 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1037292
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 419 Anderson Ln, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
Larry Benz Member
Stacie Grossfeld Member
Melissa Goodlet Member

Registered Agent

Name Role
MELISSA GOODLETT Registered Agent
Stacie Grossfeld Registered Agent

Organizer

Name Role
Stacie Grossfeld Organizer

Filings

Name File Date
Annual Report 2025-03-03
Principal Office Address Change 2025-03-03
Registered Agent name/address change 2024-11-22
Annual Report 2024-06-27
Registered Agent name/address change 2023-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25493.3

Sources: Kentucky Secretary of State