Search icon

Logsdon LLC

Company Details

Name: Logsdon LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2019 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1081042
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6808 Woodrow Way, Louisville, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mick Logsdon Registered Agent

Organizer

Name Role
Mick Logsdon Organizer

Manager

Name Role
Mick Logsdon Manager

Assumed Names

Name Status Expiration Date
LOGSDON SURVEYING Inactive 2024-12-23

Filings

Name File Date
Dissolution 2023-09-26
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-03-29
Certificate of Assumed Name 2019-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668187000 2020-04-04 0457 PPP 6808 Woodrow Way, LOUISVILLE, KY, 40228-1450
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1450
Project Congressional District KY-03
Number of Employees 2
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15177.6
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State