Search icon

Launchpad Digital, LLC

Company Details

Name: Launchpad Digital, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2019 (6 years ago)
Organization Date: 10 Jun 2019 (6 years ago)
Last Annual Report: 21 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1061389
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2536 Broadleaf Ct, Hebron, KY 41048
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAUNCHPAD DIGITAL LLC CBS BENEFIT PLAN 2021 841833603 2022-12-29 LAUNCHPAD DIGITAL LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 2622026886
Plan sponsor’s address 2536 BREADLEAF COURT, HEBRON, KY, 41048

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LAUNCHPAD DIGITAL LLC CBS BENEFIT PLAN 2020 841833603 2021-12-14 LAUNCHPAD DIGITAL LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 2622026886
Plan sponsor’s address 2536 BREADLEAF COURT, HEBRON, KY, 41048

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LAUNCHPAD DIGITAL LLC CBS BENEFIT PLAN 2019 841833603 2020-12-23 LAUNCHPAD DIGITAL LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 2622026886
Plan sponsor’s address 2536 BREADLEAF COURT, HEBRON, KY, 41048

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Oliver Pugh Registered Agent

Organizer

Name Role
Oliver Pugh Organizer

Member

Name Role
OLIVER PUGH Member

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611038007 2020-06-26 0457 PPP 2940 HEBRON PARK DR ste 216, HEBRON, KY, 41048-9530
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HEBRON, BOONE, KY, 41048-9530
Project Congressional District KY-04
Number of Employees 2
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14626.07
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State