Search icon

Radix, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Radix, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2021 (4 years ago)
Organization Date: 05 Jan 2021 (4 years ago)
Last Annual Report: 07 Mar 2025 (4 months ago)
Managed By: Managers
Organization Number: 1126919
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 724 S 11TH STREET, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID GADOSHIAN Organizer

Registered Agent

Name Role
DAVID GADOSHIAN Registered Agent

Manager

Name Role
NATHANIEL VICTOR Manager

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-06-04
Principal Office Address Change 2023-05-17
Annual Report 2023-05-17
Registered Agent name/address change 2023-05-17

USAspending Awards / Financial Assistance

Date:
2021-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2125000.00
Total Face Value Of Loan:
2125000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State