Search icon

Daniel Eschenbach LLC

Company Details

Name: Daniel Eschenbach LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2022 (3 years ago)
Organization Date: 22 Feb 2022 (3 years ago)
Last Annual Report: 17 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1192225
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 18503 Longview Park Ln, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel Eschenbach LLC Registered Agent
Daniel Eschenbach Registered Agent

Member

Name Role
Daniel Eschenbach Member

Organizer

Name Role
Daniel Eschenbach Organizer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report Amendment 2023-04-21
Annual Report 2023-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3914818901 2021-04-28 0457 PPP 18503 Longview Park Ln, Louisville, KY, 40245-6215
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-6215
Project Congressional District KY-02
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11759.3
Forgiveness Paid Date 2021-11-02

Sources: Kentucky Secretary of State