Search icon

VENTURE PROPERTY MANAGEMENT, LLC

Company Details

Name: VENTURE PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2004 (20 years ago)
Organization Date: 13 Dec 2004 (20 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0601147
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 43 GENERAL LEE DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
RIDA WILLIAMS Member
GREG WILLIAMS Member

Registered Agent

Name Role
GREG WILLIAMS Registered Agent

Organizer

Name Role
GREG WILLIAMS Organizer
JUSTIN D PHILLIPS Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-02
Annual Report 2022-05-18
Annual Report 2021-04-06
Annual Report 2020-04-08
Annual Report 2019-04-30
Annual Report 2018-04-09
Annual Report 2017-03-09
Annual Report 2016-03-15
Annual Report 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144687702 2020-05-01 0457 PPP 43 GENERAL DR, MURRAY, KY, 42071
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16205
Loan Approval Amount (current) 16205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16307.18
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State