Search icon

KEY LARGO VENTURES, LLC

Headquarter

Company Details

Name: KEY LARGO VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2000 (25 years ago)
Organization Date: 05 Jan 2000 (25 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Managed By: Members
Organization Number: 0486374
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 500 SOUTH 17TH STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Member

Name Role
Mark Workman Member
CHRISTOPHER FARMER Member
BACCUS OLIVER Member

Registered Agent

Name Role
GLENN D. DENTON Registered Agent

Organizer

Name Role
MARK A. WORKMAN Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_01152769
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ERIC WATTS
User ID:
P1196721

Former Company Names

Name Action
F & W, LLC Old Name
MARCUM ENGINEERING, LLC Old Name
MARCUM, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-03-31
Annual Report 2022-03-29
Annual Report 2021-03-23
Annual Report 2020-06-11

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494000
Current Approval Amount:
494000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
500306.96

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Kentucky State Police Architect/Engineer Fees Archit/Eng Fees-1099 Rept 240
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 250
Executive 2025-02-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 325
Executive 2025-02-06 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1701
Judicial 2025-02-06 2025 - Judicial Department Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 1533

Sources: Kentucky Secretary of State