Search icon

FLUO TECHNOLOGIES LLC

Company Details

Name: FLUO TECHNOLOGIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2019 (6 years ago)
Organization Date: 31 Jan 2019 (6 years ago)
Last Annual Report: 02 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 1046841
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10428 Bluegrass Parkway, Suite #500, Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MURITALA OLANREWAJU Registered Agent

Manager

Name Role
Muritala Olanrewaju Manager

Organizer

Name Role
MURITALA OLANREWAJU Organizer

Filings

Name File Date
Dissolution 2020-11-30
Annual Report 2020-04-02
Registered Agent name/address change 2020-04-02
Annual Report Amendment 2019-12-07
Principal Office Address Change 2019-12-07
Annual Report 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4779157800 2020-05-28 0457 PPP 10428 Bluegrass Parkway Suite 500, Louisville, KY, 40299-2208
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2674
Loan Approval Amount (current) 2674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40299-2208
Project Congressional District KY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1990.2
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State