Search icon

VILLAGE 1 PROPERTIES, INC

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE 1 PROPERTIES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1995 (30 years ago)
Organization Date: 22 May 1995 (30 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0347161
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6400 ST. ANDREWS DR., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HOLLY G. LOCKEN Incorporator

President

Name Role
PETER E. LOCKEN President

Registered Agent

Name Role
PETER E. LOCKEN Registered Agent

Vice President

Name Role
LAUREN CHRISTY LOCKEN Vice President

Director

Name Role
PETER E. LOCKEN Director
LAUREN CHRISTY LOCKEN Director

Former Company Names

Name Action
HOLLY G. LOCKEN, INC. Old Name

Assumed Names

Name Status Expiration Date
STACEY'S EQUESTRIAN GRILLE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-24
Annual Report 2022-06-15
Annual Report 2021-05-16
Annual Report 2020-05-25

USAspending Awards / Financial Assistance

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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,637.16
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $15,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State