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

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
48744.72
Total Face Value Of Loan:
48744.72

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48744.72
Current Approval Amount:
48744.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49099.96

Sources: Kentucky Secretary of State