Search icon

Maestro LLC

Company Details

Name: Maestro LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2019 (6 years ago)
Organization Date: 09 Apr 2019 (6 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1054867
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1911 Bardstown Rd, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kenneth Schnurr Registered Agent

Organizer

Name Role
Kenneth Schnurr Organizer

Manager

Name Role
Kenneth Schnurr Manager

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-07-03
Reinstatement Certificate of Existence 2022-11-14
Reinstatement 2022-11-14
Reinstatement Approval Letter Revenue 2022-11-14
Administrative Dissolution 2022-10-04
Annual Report 2021-05-21
Annual Report 2020-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476167309 2020-04-30 0457 PPP 1945 ALFRESCO PL, LOUISVILLE, KY, 40205-1809
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1809
Project Congressional District KY-03
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3523.01
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State