Search icon

LIFE LIGHT INC.

Company Details

Name: LIFE LIGHT INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2019 (6 years ago)
Organization Date: 01 Aug 2019 (6 years ago)
Organization Number: 1066795
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: PO BOX 8125, LOUISVILLE, KY 40257
Place of Formation: KENTUCKY

Director

Name Role
RICK SHAUM Director
CATHERINE HABERMAN Director
BONNIE SWABY Director
MICHELLE ELLET Director
MARK EDWARDS Director

Registered Agent

Name Role
JOHN DONGERDIVE Registered Agent

Incorporator

Name Role
JOHN DONGERDIVE Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Articles of Incorporation 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057277305 2020-04-28 0457 PPP 2113 OLD HICKORY RD, LOUISVILLE, KY, 40299-2618
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
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 N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2618
Project Congressional District KY-03
Number of Employees 2
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7481.61
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State