Search icon

Impact Holdings LLC

Company Details

Name: Impact Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2020 (5 years ago)
Organization Date: 02 Jan 2020 (5 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1082006
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9911 Shelbyville Rd, Louisville, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRAVIS COX Registered Agent
Travis Cox Registered Agent

Organizer

Name Role
Travis Cox Organizer

Member

Name Role
Travis Cox Member

Filings

Name File Date
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-08-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
72340.00
Total Face Value Of Loan:
72340.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72340
Current Approval Amount:
72340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72981.98

Sources: Kentucky Secretary of State