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 |
Name | Role |
---|---|
C&R Asphalt Land Acquisition Co LLC | Member |
Fadi Bacha | Member |
Elias Mashni | Member |
Rezkalla Butros | Member |
Waddah Yaacoubagha | Member |
Name | Role |
---|---|
Elias O Mashni | Organizer |
Name | Role |
---|---|
MATTHEW A STONE | Registered Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7868717209 | 2020-04-28 | 0457 | PPP | 811 CORPORATE DR Suite 205, LEXINGTON, KY, 40503-5409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State