Search icon

E2 Financial Services LLC

Company Details

Name: E2 Financial Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2019 (6 years ago)
Organization Date: 22 Feb 2019 (6 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1049479
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 108 Fort Beech Drive, Southgate, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brock Edward Muller Registered Agent

Organizer

Name Role
Carri Brown Organizer

Member

Name Role
Brock Muller Member

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-05-01
Annual Report 2022-03-23
Annual Report 2021-04-13
Annual Report 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569678202 2020-08-06 0457 PPP 108 FORT BEECH DR, SOUTHGATE, KY, 41071-2855
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTHGATE, CAMPBELL, KY, 41071-2855
Project Congressional District KY-04
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6344.8
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State