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

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122800.00
Total Face Value Of Loan:
122800.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20716.96

Sources: Kentucky Secretary of State