Search icon

8700 Westport Road LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 8700 Westport Road LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2012 (14 years ago)
Organization Date: 27 Jan 2012 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0811021
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 8700 WESTPORT ROAD, SUITE 100, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Member

Name Role
Michael Ray Hance Member
Hans Poppe Member
Joseph Satterley Member

Organizer

Name Role
Michael R Hance Organizer

Registered Agent

Name Role
MICHAEL R HANCE Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7750.00
Total Face Value Of Loan:
7750.00
Date:
2020-04-29
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:
7750.00
Total Face Value Of Loan:
7750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,750
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,793.1
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $7,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State