Name: | VIA VITAE DEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2006 (19 years ago) |
Organization Date: | 08 Feb 2006 (19 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Managed By: | Members |
Organization Number: | 0631654 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2250 THUNDERSTICK DRIVE, SUITE 1206, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTHA MONROE | Member |
Name | Role |
---|---|
JAMES MONROE | Organizer |
Name | Role |
---|---|
2250 THUNDERSTICK DRIVE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JAMES MONROE HOMES | Inactive | 2021-10-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-08 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-14 |
Certificate of Assumed Name | 2021-12-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-28 |
Annual Report | 2019-01-25 |
Annual Report | 2018-04-23 |
Annual Report | 2017-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5695507000 | 2020-04-06 | 0457 | PPP | 2250 THUNDERSTICK DR STE 1206, LEXINGTON, KY, 40505-9002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.64 | $22,900 | $14,000 | 3 | 4 | 2019-08-29 | Final |
Sources: Kentucky Secretary of State