Search icon

VENTURE FIRST, LLC

Company Details

Name: VENTURE FIRST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2012 (13 years ago)
Organization Date: 20 Feb 2012 (13 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0822035
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E Main Street, STE 210, Louisville, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
John Alan Shumate Organizer

Registered Agent

Name Role
John Shumate Registered Agent

Manager

Name Role
John Alan Shumate Manager

Former Company Names

Name Action
ValuLogik, LLC Old Name

Assumed Names

Name Status Expiration Date
VENTURE FIRST Inactive 2020-12-22

Filings

Name File Date
Annual Report 2024-06-18
Registered Agent name/address change 2024-06-18
Principal Office Address Change 2024-06-18
Annual Report 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-05-26
Annual Report 2019-05-30
Annual Report 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158507703 2020-05-01 0457 PPP 607 W Main St Ste 001, Louisville, KY, 40202
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) 379985
Loan Approval Amount (current) 379985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 21
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384019.17
Forgiveness Paid Date 2021-05-27
5944608603 2021-03-20 0457 PPS 607 W Main St Ste 1, Louisville, KY, 40202-2991
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375667
Loan Approval Amount (current) 375667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2991
Project Congressional District KY-03
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378182.72
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State