Search icon

CITY VIEW INVESTMENTS LLC

Company Details

Name: CITY VIEW INVESTMENTS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Oct 2006 (18 years ago)
Authority Date: 03 Oct 2006 (18 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0648328
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 550 CANEBRAKE DRIVE, LEXINGTON, KY 40509
Place of Formation: OHIO

Organizer

Name Role
LESLIE R. FOSTER Organizer

Registered Agent

Name Role
LESLIE R. FOSTER Registered Agent

Manager

Name Role
LESLIE FOSTER Manager

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-11
Annual Report 2022-06-28
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-22
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-05-31
Principal Office Address Change 2018-09-25
Annual Report 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286647803 2020-05-01 0457 PPP 4845 CHELMSBURY LN, LEXINGTON, KY, 40515
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48292.5
Loan Approval Amount (current) 48292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 7
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48817.01
Forgiveness Paid Date 2021-06-08

Sources: Kentucky Secretary of State