Search icon

ULTIMATE SEO LLC

Company Details

Name: ULTIMATE SEO LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 2019 (6 years ago)
Organization Date: 30 Jul 2019 (6 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1066514
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2404 GRIFFITHS AVE, LOUISVILLE, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WNFRF2ABKLZ3 2021-12-01 1703 EDENSIDE AVE, LOUISVILLE, KY, 40204, 1519, USA 1703 EDENSIDE AVE, LOUISVILLE, KY, 40204, 1519, USA

Business Information

Doing Business As ULTIMATE SEO
URL https://ultimateseo.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-06-26
Initial Registration Date 2020-04-13
Entity Start Date 2018-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511140, 519130, 541511
Product and Service Codes B544, D302, D303, D304, D305, D306, D307, D309, D310, D312, D315, D316, D317, D318, D319, D320, D321, D322, D324, D399, U001, U002, U003, U004, U005, U008, U009, U012

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW LEFFLER
Role PRESIDENT
Address 4010 DUPONT CIRCLE, SUITE 480, LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name MATTHEW LEFFLER
Role PRESIDENT
Address 4010 DUPONT CIRCLE, SUITE 480, LOUISVILLE, KY, 40207, USA
Past Performance Information not Available

Member

Name Role
Matthew Leffler Member

Registered Agent

Name Role
MATTHEW LEFFLER Registered Agent

Organizer

Name Role
MATTHEW LEFFLER Organizer
DANIEL SCOTT Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report Amendment 2021-07-21
Annual Report Amendment 2021-05-18
Registered Agent name/address change 2021-04-13
Principal Office Address Change 2021-04-13
Annual Report 2021-04-13
Annual Report Amendment 2020-12-26
Principal Office Address Change 2020-09-19
Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359697306 2020-04-30 0457 PPP 1703 Edenside Avenue, Louisville, KY, 40204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31660.96
Forgiveness Paid Date 2021-08-24
5697488508 2021-03-01 0457 PPS 4010 DuPont Cir, Louisville, KY, 40207-4812
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-4812
Project Congressional District KY-03
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31563.36
Forgiveness Paid Date 2022-03-04

Sources: Kentucky Secretary of State