Search icon

VERSAILLES LAND GROUP, LLC

Company Details

Name: VERSAILLES LAND GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2012 (13 years ago)
Organization Date: 27 Sep 2012 (13 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0839213
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 270 S LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
C&R Asphalt Land Acquisition Co LLC Member
Fadi Bacha Member
Elias Mashni Member
Rezkalla Butros Member
Waddah Yaacoubagha Member

Organizer

Name Role
Elias O Mashni Organizer

Registered Agent

Name Role
MATTHEW A STONE Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-09-26
Principal Office Address Change 2024-09-26
Annual Report 2024-04-03
Annual Report 2023-05-10
Annual Report 2022-05-12
Annual Report 2021-05-26
Annual Report 2020-05-26
Annual Report 2019-05-03
Annual Report 2018-05-21
Annual Report 2017-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2255648409 2021-02-03 0457 PPS 801 Corporate Dr Ste 205, Lexington, KY, 40503-5401
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104100
Loan Approval Amount (current) 104100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5401
Project Congressional District KY-06
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104499.29
Forgiveness Paid Date 2021-06-29
7868717209 2020-04-28 0457 PPP 811 CORPORATE DR Suite 205, LEXINGTON, KY, 40503-5409
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104100
Loan Approval Amount (current) 104100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-5409
Project Congressional District KY-06
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105007.98
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State