Search icon

FOUR NINE VENTURES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR NINE VENTURES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2012 (13 years ago)
Organization Date: 10 Jan 2012 (13 years ago)
Last Annual Report: 16 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0809458
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10730 Bell Tucker Ln, APT 115, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY MATKEY Registered Agent

Organizer

Name Role
TONY MATKEY Organizer

Member

Name Role
Tony Matkey Member

Assumed Names

Name Status Expiration Date
LIGHTFOLIO Inactive 2023-05-25
INDIGO.IO Inactive 2017-09-14

Filings

Name File Date
Dissolution 2024-01-08
Registered Agent name/address change 2023-05-16
Annual Report 2023-05-16
Principal Office Address Change 2023-05-16
Annual Report 2022-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6739.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State