Search icon

ULTIMATE SEO LLC

Company claim

Is this your business?

Get access!

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

Member

Name Role
Matthew Leffler Member

Registered Agent

Name Role
MATTHEW LEFFLER Registered Agent

Organizer

Name Role
MATTHEW LEFFLER Organizer
DANIEL SCOTT Organizer

Unique Entity ID

Unique Entity ID:
WNFRF2ABKLZ3
CAGE Code:
8MBC0
UEI Expiration Date:
2021-12-01

Business Information

Doing Business As:
ULTIMATE SEO
Activation Date:
2020-06-26
Initial Registration Date:
2020-04-13

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
170500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,660.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,250
Jobs Reported:
3
Initial Approval Amount:
$31,250
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,563.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,248

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State