Search icon

RADE LLC

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
Unhonored Check Letter 2020-05-11
Annual Report 2020-03-24
Annual Report 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827098504 2021-02-22 0457 PPS 201 E Jefferson St Ste 306A, Louisville, KY, 40202-1246
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6988.96
Loan Approval Amount (current) 6988.96
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1246
Project Congressional District KY-03
Number of Employees 7
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7046.59
Forgiveness Paid Date 2021-12-21
6239897906 2020-06-16 0457 PPP 201 E Jefferson St Suite 306a, LOUISVILLE, KY, 40202-1209
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6988.96
Loan Approval Amount (current) 6988.96
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1209
Project Congressional District KY-03
Number of Employees 6
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7028.02
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State