Search icon

V. STEPP, LLC

Company Details

Name: V. STEPP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2012 (13 years ago)
Organization Date: 09 Oct 2012 (13 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0840022
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2629 LEXINGTON ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
AMANDA STEPP MARCUM Member

Organizer

Name Role
AMANDA V. STEPP Organizer

Registered Agent

Name Role
AMANDA STEPP MARCUM Registered Agent

Filings

Name File Date
Principal Office Address Change 2025-02-21
Annual Report 2025-02-21
Annual Report 2024-04-09
Registered Agent name/address change 2024-04-09
Annual Report 2023-06-27
Annual Report 2022-06-02
Annual Report 2021-04-03
Annual Report 2020-02-21
Annual Report 2019-02-26
Annual Report 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432217304 2020-04-30 0457 PPP 1030 Royal Crest Dr, RICHMOND, KY, 40475
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31529.1
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State