Search icon

Louisville Historic Tours LLC

Company Details

Name: Louisville Historic Tours LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2022 (3 years ago)
Organization Date: 17 Jan 2022 (3 years ago)
Last Annual Report: 11 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1186121
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2000 Spring Dr Unit 202, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Member

Name Role
David John Domine JR Member

Organizer

Name Role
David John Domine JR Organizer

Filings

Name File Date
Principal Office Address Change 2024-12-12
Annual Report 2024-06-11
Annual Report 2023-06-27
Annual Report 2023-06-27
Annual Report 2023-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7182667801 2020-06-03 0457 PPP 2402 Ashwood Drive, Louisville, KY, 40205-2440
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2176
Loan Approval Amount (current) 2176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40205-2440
Project Congressional District KY-03
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State