Search icon

LLL, Inc.

Company Details

Name: LLL, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2019 (6 years ago)
Organization Date: 19 Jun 2019 (6 years ago)
Last Annual Report: 24 Jun 2021 (4 years ago)
Organization Number: 1062499
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10701 Charlene Dr, Fairdale, KY 40118
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
R Chase Allen Registered Agent

President

Name Role
R Chase Allen President

Director

Name Role
R Chase Allen Director

Incorporator

Name Role
Kenneth S Handmaker Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-24
Annual Report 2020-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4159377403 2020-05-08 0457 PPP 3503 7TH STREET, LOUISVILLE, KY, 40216
Loan Status Date 2022-09-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8550
Loan Approval Amount (current) 8550
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 Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40216-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State