Search icon

VIPER ENTERPRISES, LLC

Company Details

Name: VIPER ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 2011 (14 years ago)
Organization Date: 01 Mar 2011 (14 years ago)
Last Annual Report: 21 Aug 2015 (10 years ago)
Managed By: Members
Organization Number: 0785807
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: PO BOX 407, WALTON, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Andrew Robert Klips Member

Organizer

Name Role
LEGALZOOM.COM.INC. Organizer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-08-21
Annual Report Return 2015-04-28
Annual Report 2014-05-08
Registered Agent name/address change 2013-08-30
Annual Report 2013-08-07
Annual Report 2012-08-03
Articles of Organization (LLC) 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7445797710 2020-05-01 0457 PPP 1871 SAINT PL, VERONA, KY, 41092
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18595
Loan Approval Amount (current) 18595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERONA, BOONE, KY, 41092-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18840.87
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State