Search icon

VENTURE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VENTURE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2002 (23 years ago)
Organization Date: 27 Mar 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0533803
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 1607, ASHLAND, KY 41105-1607
Place of Formation: KENTUCKY

Signature

Name Role
THOMAS W WRIGHT Signature

Organizer

Name Role
PHILLIP BRUCE LESLIE Organizer

Registered Agent

Name Role
THOMAS WRIGHT Registered Agent

Member

Name Role
THOMAS W WRIGHT Member

Former Company Names

Name Action
VENTURE TWO, LLC Merger

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$139,178.3
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,178.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,047
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $118,301.56
Utilities: $6,958.91
Rent: $13,917.83

Court Cases

Court Case Summary

Filing Date:
2001-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
VENTURE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State