Search icon

LINNWORKS, INC.

Company Details

Name: LINNWORKS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2018 (6 years ago)
Authority Date: 10 Dec 2018 (6 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Organization Number: 1041260
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKUVAULT 401(K) PROFIT SHARING PLAN 2023 832572918 2024-10-03 SKUVAULT, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 5022314303
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
SKUVAULT 401(K) PROFIT SHARING PLAN 2022 832572918 2023-07-25 SKUVAULT, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 5022314303
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature
SKUVAULT 401(K) PROFIT SHARING PLAN 2021 832572918 2022-05-03 SKUVAULT, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 5022314303
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature
SKUVAULT 401(K) PROFIT SHARING PLAN 2020 832572918 2021-05-25 SKUVAULT, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 5022314303
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature
SKUVAULT 401(K) PROFIT SHARING PLAN 2019 832572918 2020-05-13 SKUVAULT, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 5022314303
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature
SKUVAULT 401(K) PROFIT SHARING PLAN 2018 460644647 2019-06-04 AGILE HARBOR LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 5022314303
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-04
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature
SKUVAULT 401(K) PROFIT SHARING PLAN 2017 460644647 2018-06-27 AGILE HARBOR LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 5022314303
Plan sponsor’s address 2509 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing TIFFANY GASKIN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Thomas Andrew Eastes Member
Slav Ivanyuk Member

Organizer

Name Role
THOMAS A. EASTES III Organizer

Registered Agent

Name Role
CT Corporation System Registered Agent

Former Company Names

Name Action
AGILE HARBOR LLC Merger
SKUVAULT, INC. Old Name

Assumed Names

Name Status Expiration Date
LINNWORKS Inactive 2028-01-10
SKUVAULT Inactive 2020-04-29
SKU VAULT Inactive 2018-10-16

Filings

Name File Date
Amended Cert of Authority 2025-02-14
Certificate of Withdrawal of Assumed Name 2025-02-14
Registered Agent name/address change 2025-01-17
Annual Report 2025-01-17
Replacement Cert of Auth 2025-01-17
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-04-07
Certificate of Assumed Name 2023-01-10
Annual Report 2022-03-18
Annual Report 2021-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149957008 2020-04-07 0457 PPP 2509 PLANTSIDE DR, LOUISVILLE, KY, 40299-2529
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 801400
Loan Approval Amount (current) 801400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2529
Project Congressional District KY-03
Number of Employees 53
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 807121.11
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State