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
Principal Office Address Change 2024-09-26
Registered Agent name/address change 2024-09-26
Annual Report 2024-04-03
Annual Report 2023-05-10
Annual Report 2022-05-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
104100.00
Total Face Value Of Loan:
104100.00
Date:
2020-04-28
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:
104100.00
Total Face Value Of Loan:
104100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104100
Current Approval Amount:
104100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104499.29
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104100
Current Approval Amount:
104100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105007.98

Sources: Kentucky Secretary of State