Search icon

Ice Equipment Productions, LLC

Company Details

Name: Ice Equipment Productions, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2019 (6 years ago)
Organization Date: 29 May 2019 (6 years ago)
Authority Date: 18 Jun 2019 (6 years ago)
Last Annual Report: 24 May 2024 (9 months ago)
Organization Number: 1062297
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1821 Laser Ln, Louisville, KY 40299
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
JOHN P MURPHY Manager
John Murphy Manager

Authorized Rep

Name Role
John Murphy Authorized Rep

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-03-22
Annual Report 2022-03-15
Annual Report 2021-02-12
Annual Report 2020-04-24
Registered Agent name/address change 2019-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161077805 2020-05-01 0457 PPP 1821 LASER LN, LOUISVILLE, KY, 40299-1913
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
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 LOUISVILLE, JEFFERSON, KY, 40299-1913
Project Congressional District KY-03
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42500.09
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State