Search icon

VOCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VOCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2002 (23 years ago)
Organization Date: 18 Oct 2002 (23 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0546608
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 108 ESPLANDE #320, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Michael G Binion Manager
Lena Joy Kiser Manager

Registered Agent

Name Role
MICHAEL BINION Registered Agent

Organizer

Name Role
MICHAEL G BINION Organizer

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-03-15
Annual Report 2021-01-18

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
94056.30
Total Face Value Of Loan:
94056.30
Date:
2020-04-09
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:
139700.00
Total Face Value Of Loan:
139700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
139700
Current Approval Amount:
139700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
94056.3
Current Approval Amount:
94056.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State