Search icon

ASPEN DISASTER RECOVERY SERVICES, LLC

Company Details

Name: ASPEN DISASTER RECOVERY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2019 (6 years ago)
Organization Date: 21 Feb 2019 (6 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1049297
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 105 DECLARATION DR, LOUISVILLE, KY 40214-6012
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMIE MATTINGLY Registered Agent

Manager

Name Role
Jamie D Mattingly Manager

Organizer

Name Role
Jamie Mattingly Organizer

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2024-03-05
Annual Report 2023-09-11
Registered Agent name/address change 2023-09-11
Annual Report 2022-07-11
Annual Report 2021-05-26
Registered Agent name/address change 2020-03-05
Annual Report 2020-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447298503 2021-02-20 0457 PPS 3214 7th Street Rd, Louisville, KY, 40216-4132
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12986
Loan Approval Amount (current) 12986
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-4132
Project Congressional District KY-03
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13110.88
Forgiveness Paid Date 2022-02-14
6002838004 2020-06-29 0457 PPP 105 DECLARATION DR, LOUISVILLE, KY, 40214-6012
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12986
Loan Approval Amount (current) 12986
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 New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40214-6012
Project Congressional District KY-03
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13099.85
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State