Search icon

COLOR POINT, LLC

Headquarter

Company Details

Name: COLOR POINT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Dec 2001 (23 years ago)
Organization Date: 28 Dec 2001 (23 years ago)
Last Annual Report: 15 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 0527986
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1077 CANE RIDGE ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of COLOR POINT, LLC, ILLINOIS LLC_04794478 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004ZTJD9DTWKLD33 0527986 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O VW PROPERTIES, LLC, 1077 CANE RIDGE RD., PARIS, US-KY, US, 40361
Headquarters 1077 Cane Ridge Road, Paris, US-KY, US, 40361

Registration details

Registration Date 2017-01-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-10-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 527986

President

Name Role
Ken VanWingerden President

Vice President

Name Role
Art VanWingerden Vice President

Director

Name Role
Ken VanWingerden Director
Art VanWingerden Director

Incorporator

Name Role
STEVEN M. GEVARTER Incorporator

Registered Agent

Name Role
AgTech Scientific Group, LLC Registered Agent

Former Company Names

Name Action
1077 CANE RIDGE, LLC Old Name
COLOR POINT, INC. Merger

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-03-15
Registered Agent name/address change 2020-03-23
Annual Report 2020-03-23
Annual Report 2019-01-08
Annual Report 2018-01-08
Annual Report 2017-04-10
Annual Report 2016-06-13
Annual Report 2015-06-26
Annual Report 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210397303 2020-04-28 0457 PPP 1077 CANE RIDGE RD, PARIS, KY, 40361-9329
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1387700
Loan Approval Amount (current) 1387700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-9329
Project Congressional District KY-06
Number of Employees 120
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1401345.72
Forgiveness Paid Date 2021-04-26
4716458305 2021-01-23 0457 PPS 1077 Cane Ridge Rd, Paris, KY, 40361-9329
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1415212
Loan Approval Amount (current) 1415212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-9329
Project Congressional District KY-06
Number of Employees 50
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000075 Other Real Property Actions 2020-03-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-03-02
Termination Date 2020-05-14
Date Issue Joined 2020-04-14
Section 2201
Sub Section DJ
Status Terminated

Parties

Name COLOR POINT, LLC
Role Plaintiff
Name QUALITY PLUS SERVICE, INC.
Role Defendant
2000083 Other Contract Actions 2020-03-04 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-03-04
Termination Date 2020-07-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name COLOR POINT, LLC
Role Plaintiff
Name CHERRY CREEK SYSTEMS, INC.
Role Defendant
2000317 Other Contract Actions 2020-07-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-07-22
Termination Date 2022-06-17
Date Issue Joined 2020-09-03
Section 1332
Sub Section AC
Status Terminated

Parties

Name SUNBELT RENTALS, INC.
Role Plaintiff
Name COLOR POINT, LLC
Role Defendant

Sources: Kentucky Secretary of State