Search icon

VENTURE FOUR, LLC

Company Details

Name: VENTURE FOUR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2012 (13 years ago)
Organization Date: 27 Aug 2012 (13 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0836668
ZIP code: 41183
City: Worthington
Primary County: Greenup County
Principal Office: 500 SCOTT STREET, WORTHINGTON, KY 41183
Place of Formation: KENTUCKY

Member

Name Role
THOMAS W WRIGHT Member
ANN VANOVER Member

Organizer

Name Role
THOMAS W. WRIGHT Organizer

Registered Agent

Name Role
THOMAS W. WRIGHT Registered Agent

Filings

Name File Date
Dissolution 2022-01-12
Annual Report 2021-02-11
Annual Report 2020-03-25
Annual Report 2019-08-07
Annual Report 2018-06-14
Annual Report 2017-03-23
Annual Report 2016-03-28
Annual Report 2015-05-26
Annual Report 2014-03-07
Annual Report 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138267100 2020-04-14 0457 PPP 244 CASSIDY BLVD, PIKEVILLE, KY, 41501-1501
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48744.72
Loan Approval Amount (current) 48744.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1501
Project Congressional District KY-05
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49099.96
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State