Search icon

Whitford Focus LLC

Company Details

Name: Whitford Focus LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2019 (6 years ago)
Organization Date: 13 Feb 2019 (6 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Managed By: Members
Organization Number: 1048294
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 5507 PHOENIX HILL CT, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Raphael Whitford Registered Agent

Organizer

Name Role
Raphael Whitford Organizer

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-06-14
Annual Report 2023-05-02
Annual Report 2022-05-03
Annual Report 2021-06-30
Reinstatement 2020-11-25
Reinstatement Approval Letter Revenue 2020-11-25
Reinstatement Certificate of Existence 2020-11-25
Principal Office Address Change 2020-11-16
Registered Agent name/address change 2020-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931478609 2021-03-16 0457 PPS 5507 Phoenix Hill Ct, Louisville, KY, 40207-1216
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1216
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10046.67
Forgiveness Paid Date 2021-09-07
2379247707 2020-05-01 0457 PPP 539 W MARKET ST STE 400, LOUISVILLE, KY, 40202
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10091.47
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State