Search icon

Vireo, LLC

Company Details

Name: Vireo, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 2010 (14 years ago)
Organization Date: 07 Dec 2010 (14 years ago)
Last Annual Report: 21 Mar 2014 (11 years ago)
Managed By: Members
Organization Number: 0776839
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. Jefferson St., Suite 2100, Louisville, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
Scott R Cox Organizer

Registered Agent

Name Role
Scott R Cox Registered Agent

Member

Name Role
Rachel O'Connor Member
Michael O'Connor Member

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-03-21
Annual Report 2013-06-26
Annual Report 2012-02-20
Annual Report 2011-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898147404 2020-05-05 0457 PPP 433 FAYETTE PARK, LEXINGTON, KY, 40508-1330
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40508-1330
Project Congressional District KY-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20716.96
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State