Search icon

Safe Zone Services, LLC

Company Details

Name: Safe Zone Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2019 (6 years ago)
Organization Date: 30 May 2019 (6 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1060344
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4333 Robards Ln, Louisville, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel B Walsh Registered Agent

Organizer

Name Role
Daniel B Walsh Organizer

Manager

Name Role
Kenneth Mitchell Ashbrook Manager
Randall Earl Popham Manager

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-05-03
Annual Report Amendment 2023-05-22
Annual Report 2023-03-14
Annual Report Amendment 2022-07-08
Annual Report 2022-03-08
Annual Report 2021-09-13
Annual Report 2020-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5189967006 2020-04-05 0457 PPP 4333 ROBARDS LN, LOUISVILLE, KY, 40218-4511
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
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 New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40218-4511
Project Congressional District KY-03
Number of Employees 65
NAICS code 488490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98639.53
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900734 Other Contract Actions 2019-10-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-10
Termination Date 2022-03-31
Date Issue Joined 2020-12-29
Section 1332
Status Terminated

Parties

Name AWP, INC.
Role Plaintiff
Name Safe Zone Services, LLC
Role Defendant
2100196 Civil Rights Employment 2021-03-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-03-25
Termination Date 2022-06-29
Date Issue Joined 2021-05-04
Section 2000
Sub Section E
Status Terminated

Parties

Name BARNES,
Role Plaintiff
Name Safe Zone Services, LLC
Role Defendant

Sources: Kentucky Secretary of State