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 |
Name | Role |
---|---|
LESLIE R. FOSTER | Organizer |
Name | Role |
---|---|
LESLIE R. FOSTER | Registered Agent |
Name | Role |
---|---|
LESLIE FOSTER | Manager |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State