Search icon

RADE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RADE LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 2019 (6 years ago)
Organization Date: 27 Jul 2019 (6 years ago)
Authority Date: 07 Oct 2019 (6 years ago)
Last Annual Report: 25 Feb 2022 (3 years ago)
Organization Number: 1073789
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 201 East Jefferson Street, 306A, Louisville, KY 40202
Place of Formation: CALIFORNIA

Member

Name Role
MICHAEL SCOTT Member
Adam ASHTON Kinion Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Adam Ashton Kinion Registered Agent

Authorized Rep

Name Role
Adam Ashton Kinion Authorized Rep

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-02-25
Annual Report 2021-02-12
Annual Report Amendment 2020-10-22
Annual Report Amendment 2020-06-24

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6988.96
Current Approval Amount:
6988.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7046.59
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6988.96
Current Approval Amount:
6988.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7028.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State