Search icon

VOCE, LLC

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 (10 months 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
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-03-15
Annual Report 2021-01-18
Principal Office Address Change 2020-04-18
Registered Agent name/address change 2020-04-18
Annual Report 2020-04-18
Annual Report 2019-08-08
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871617007 2020-04-09 0457 PPP 124 Clay Ave, LEXINGTON, KY, 40502-1702
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40502-1702
Project Congressional District KY-06
Number of Employees 10
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9891038809 2021-04-24 0457 PPS 108 Esplanade Ste 320, Lexington, KY, 40507-1902
Loan Status Date 2022-10-15
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94056.3
Loan Approval Amount (current) 94056.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1902
Project Congressional District KY-06
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State