Search icon

Pathfinder USA, LLC

Company Details

Name: Pathfinder USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2018 (6 years ago)
Organization Date: 03 Dec 2018 (6 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1040701
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8235 CEDAR CREST LANE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
Steve Ridgley Registered Agent
STEVE RIDGLEY Registered Agent

Organizer

Name Role
Steve Ridgley Organizer

Member

Name Role
Steve Ridgley Member

Manager

Name Role
Mark Ridgley Manager
Rui Moura Manager

Filings

Name File Date
Annual Report 2024-04-03
Principal Office Address Change 2024-01-03
Annual Report 2023-03-21
Registered Agent name/address change 2022-08-10
Principal Office Address Change 2022-08-10
Annual Report 2022-03-11
Principal Office Address Change 2021-07-23
Registered Agent name/address change 2021-07-23
Annual Report 2021-01-26
Annual Report 2020-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253838703 2021-03-26 0457 PPS 2005 Lake Point Way Ste 201, Louisville, KY, 40223-4237
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12580
Loan Approval Amount (current) 12580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4237
Project Congressional District KY-03
Number of Employees 4
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12625.49
Forgiveness Paid Date 2021-08-18
4582738506 2021-02-26 0457 PPP 2005 Lake Point Way Ste 201, Louisville, KY, 40223-4237
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12580
Loan Approval Amount (current) 12580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4237
Project Congressional District KY-03
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12613.78
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State