Search icon

STARMONT VENTURES, LLC

Company Details

Name: STARMONT VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Sep 2002 (23 years ago)
Organization Date: 11 Sep 2002 (23 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0544296
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2117 Starmont Road, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUTDOOR LIGHTING PERSPECTIVES OF K RETIREMENT TRUST 2012 010745674 2013-07-25 STARMONT VENTURES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541600
Sponsor’s telephone number 5028966400
Plan sponsor’s DBA name OUTDOOR LIGHTING PERSPECTIVES OF K
Plan sponsor’s address 8015 CATHERINE LANE, SUITE 2, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing BROOK TAFEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing BROOK TAFEL
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
B. TAFEL Organizer

Manager

Name Role
Charles Brucker Tafel Manager

Registered Agent

Name Role
BROOK TAFEL Registered Agent

Assumed Names

Name Status Expiration Date
OUTDOOR LIGHTING PERSPECTIVES OF LOUISVILLE Inactive 2025-04-28
OUTDOOR LIGHTING OF LOUISVILLE Inactive 2007-12-04
OLP-LOUISIVILLE Inactive 2007-12-04

Filings

Name File Date
Annual Report 2024-08-15
Registered Agent name/address change 2024-08-15
Principal Office Address Change 2024-08-15
Certificate of Withdrawal of Assumed Name 2023-08-14
Annual Report 2023-03-16
Annual Report 2022-05-19
Annual Report 2021-02-10
Certificate of Assumed Name 2020-04-28
Annual Report Amendment 2020-04-23
Annual Report 2020-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013137009 2020-04-09 0457 PPP 8015 CATHERINE LN Ste 2, LOUISVILLE, KY, 40222-4631
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4631
Project Congressional District KY-03
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88523.26
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State