Search icon

ProVend, LLC

Company Details

Name: ProVend, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2012 (13 years ago)
Organization Date: 02 Feb 2012 (13 years ago)
Last Annual Report: 11 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0811496
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 450 Commercial Dr. Suite 104, Louisville, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert L Taylor Registered Agent

Member

Name Role
ROBERT TAYLOR Member

Organizer

Name Role
Robert L Taylor Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-11
Annual Report 2020-03-23
Annual Report 2019-05-30
Annual Report 2018-06-14
Annual Report 2017-10-02
Annual Report 2016-09-08
Annual Report 2015-04-24
Annual Report 2014-08-13
Annual Report 2013-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955297410 2020-05-08 0457 PPP 450 COMMERCIAL DR SUITE 104, LOUISVILLE, KY, 40223-3952
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97430
Servicing Lender Name L&N FCU
Servicing Lender Address 9201 Smyrna Pkwy, LOUISVILLE, KY, 40229-1415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3952
Project Congressional District KY-03
Number of Employees 8
NAICS code 454210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 97430
Originating Lender Name L&N FCU
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11421.36
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State