Search icon

Air Pro Refrigeration LLC

Company Details

Name: Air Pro Refrigeration LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2019 (6 years ago)
Organization Date: 25 Apr 2019 (6 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1056629
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 6712 Mount Washington Rd, Louisville, KY 40229
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Carter Helm Registered Agent
MICHAEL CARTER HELM Registered Agent

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-04-04
Annual Report 2022-04-04
Registered Agent name/address change 2021-07-29
Principal Office Address Change 2021-07-29
Annual Report 2021-05-21
Annual Report 2020-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3804737109 2020-04-12 0457 PPP 6728 CASSIDY CIR, LOUISVILLE, KY, 40229-2379
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
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, 40229-2379
Project Congressional District KY-03
Number of Employees 2
NAICS code 238220
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 7967.96
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State