Search icon

Lasting Mark, LLC

Company Details

Name: Lasting Mark, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2024 (a year ago)
Organization Date: 13 Feb 2014 (11 years ago)
Authority Date: 11 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1356562
Principal Office: 3253 E CHESTNUT EXPRESSWAY SUITE 320 - BOX 10, SPRINGFIELD, MO 65802
Place of Formation: MISSOURI

Member

Name Role
Roger Dale Short Member
Rosemary Short Member
Christopher Grayson Ball Member
Zachary Alexander McElwain Member

Organizer

Name Role
Roger Short Organizer

Registered Agent

Name Role
ROGER SHORT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 868488 Agent - Health Inactive 2020-07-27 - 2024-07-01 - -
Department of Insurance DOI ID 868488 Agent - Life Inactive 2015-02-10 - 2024-07-01 - -

Former Company Names

Name Action
Advance Team Partners, LLC Merger
SECURE INSURANCE GROUP, LLC Old Name

Filings

Name File Date
Amended Cert of Authority 2024-12-05
Articles of Merger 2024-04-19
Certificate of Authority (LLC) 2024-04-11
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-01-18
Annual Report 2020-03-09
Annual Report 2019-06-23
Annual Report 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591408605 2021-03-24 0457 PPS 2020 High Wickham Pl, Louisville, KY, 40245-5910
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119372.5
Loan Approval Amount (current) 119372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-5910
Project Congressional District KY-03
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120887.87
Forgiveness Paid Date 2022-07-07
1156907800 2020-05-01 0457 PPP 2020 HIGH WICKHAM PL, LOUISVILLE, KY, 40245
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86535
Loan Approval Amount (current) 86535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87409.97
Forgiveness Paid Date 2021-05-11

Sources: Kentucky Secretary of State