Search icon

Insparead, LLC

Company Details

Name: Insparead, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 2019 (6 years ago)
Organization Date: 20 Jul 2019 (6 years ago)
Last Annual Report: 12 Feb 2023 (2 years ago)
Managed By: Members
Organization Number: 1065573
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 327 IMPERIAL POINTE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
Martika Shanel Carruthers Organizer

Registered Agent

Name Role
JUSTINA CLARK Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-02-12
Reinstatement 2022-03-17
Principal Office Address Change 2022-03-17
Registered Agent name/address change 2022-03-17
Reinstatement Certificate of Existence 2022-03-17
Reinstatement Approval Letter Revenue 2022-03-16
Administrative Dissolution Return 2020-12-18
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218638900 2021-05-07 0457 PPP 593 Charlemagne Blvd, Elizabethtown, KY, 42701-3111
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462.09
Loan Approval Amount (current) 462.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-3111
Project Congressional District KY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465.95
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State