Search icon

Viviar Group, LLC

Company Details

Name: Viviar Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2013 (12 years ago)
Organization Date: 10 Jan 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0846868
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 455 Courtney Rd, Crittenden, KY 41030
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVIAR GROUP LLC CBS BENEFIT PLAN 2021 461734317 2022-12-29 VIVIAR GROUP LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 237990
Sponsor’s telephone number 8594332661
Plan sponsor’s address 455 COURTNEY RD, CRITTENDEN, KY, 41030

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
VIVIAR GROUP LLC CBS BENEFIT PLAN 2020 461734317 2021-12-14 VIVIAR GROUP LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 237990
Sponsor’s telephone number 8594332661
Plan sponsor’s address 455 COURTNEY RD, CRITTENDEN, KY, 41030

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Virginia Vizcarra Organizer

Registered Agent

Name Role
Michael J Keeney Registered Agent

Manager

Name Role
Virginia Vizcarra Manager

Assumed Names

Name Status Expiration Date
LL FENCING Active 2027-04-05
PEERLESS OUTDOOR WORLD Inactive 2022-03-20
PEERLESS FENCE Inactive 2018-01-15

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Principal Office Address Change 2023-04-18
Annual Report 2023-04-18
Annual Report 2022-08-23
Certificate of Assumed Name 2022-04-05
Annual Report 2021-05-04
Annual Report 2020-04-13
Annual Report 2019-06-17
Annual Report 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100797206 2020-04-15 0457 PPP 281 Pimlico Ct, CRITTENDEN, KY, 41030-7332
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRITTENDEN, BOONE, KY, 41030-7332
Project Congressional District KY-04
Number of Employees 8
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63094.18
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State