Search icon

AxisPoint Alliance, LLC

Company Details

Name: AxisPoint Alliance, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2019 (6 years ago)
Organization Date: 18 Jun 2019 (6 years ago)
Last Annual Report: 05 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 1062338
Principal Office: 318 E. 4TH ST., NEW ALBANY, IN 47150
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
0001792634 2235 CORYDON PIKE, NEW ALBANY, IN, 47150 2235 CORYDON PIKE, NEW ALBANY, IN, 47150 502-640-1419

Filings since 2021-01-26

Form type D
File number 021-387361
Filing date 2021-01-26
File View File

Filings since 2019-10-30

Form type D
File number 021-352162
Filing date 2019-10-30
File View File

Manager

Name Role
Bernard Henry Bockweg Manager
Gary Monroe Criscillis Manager
Blake Bagshaw Manager

Organizer

Name Role
Clayton R Hume Organizer

Registered Agent

Name Role
Clayton R Hume Registered Agent
CLAYTON R. HUME, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
AXISPOINT MARKETPLACE Inactive 2024-06-26

Filings

Name File Date
Dissolution 2023-01-09
Principal Office Address Change 2022-04-05
Annual Report Amendment 2022-04-05
Annual Report 2022-04-05
Annual Report 2021-09-16
Principal Office Address Change 2020-03-16
Annual Report 2020-03-16
Certificate of Assumed Name 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079297704 2020-05-01 0457 PPP 6004 Springhouse Farm Ln, Louisville, KY, 40222
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) 95888
Loan Approval Amount (current) 95888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96540.57
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State