Search icon

Diversified Processing Services LLC

Headquarter

Company Details

Name: Diversified Processing Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2019 (6 years ago)
Organization Date: 17 Jan 2019 (6 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 1045347
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 502 Jackson Creek Ct, Louisville, KY 40245
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Diversified Processing Services LLC, FLORIDA M19000003120 FLORIDA

Organizer

Name Role
Jessica Hill Organizer

Registered Agent

Name Role
Diversified Processing Services LLC Registered Agent

Member

Name Role
Jessica Hill Member

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-03-28
Annual Report 2022-03-11
Annual Report 2021-02-26
Annual Report 2020-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3271618503 2021-02-23 0457 PPP 502 Jackson Creek Ct, Louisville, KY, 40245-3974
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-3974
Project Congressional District KY-02
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9829.53
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State