Search icon

AVANT TRAVEL AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVANT TRAVEL AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1987 (38 years ago)
Organization Date: 16 Mar 1987 (38 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0226821
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 111 WOODLAND AVENUE, SUITE 110, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
MELONIE G. AMOS Director
SHARON HAMILTON BETTS Director
NORMAN L. BROWN Director
R. DUDLEY WEBB Director
CONSTANCE R. HYDE Director
Darlene Silvestri Director
Sharon Betts Director

Incorporator

Name Role
KIRTLEY B. AMOS Incorporator

Registered Agent

Name Role
SHARON H. BETTS Registered Agent

President

Name Role
Darlene Silvestri President

Secretary

Name Role
Sharon Betts Secretary

Form 5500 Series

Employer Identification Number (EIN):
611115318
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 690267 Agent - Travel Active 2022-06-16 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
130245.35
Total Face Value Of Loan:
130245.35
Date:
2020-04-07
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:
130200.00
Total Face Value Of Loan:
130200.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130245.35
Current Approval Amount:
130245.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
130950.85
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130200
Current Approval Amount:
130200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
131002.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State