Search icon

VanMeter Racing LLC

Company Details

Name: VanMeter Racing LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2013 (12 years ago)
Organization Date: 12 Feb 2013 (12 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0849832
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 315 Desha rd, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
WILLIAM BROWNING VANMETER Member

Organizer

Name Role
William Browning VanMeter Organizer

Registered Agent

Name Role
William Browning VanMeter Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-03-19
Annual Report 2022-06-23
Annual Report 2021-04-14
Annual Report 2020-03-28
Annual Report 2019-05-19
Annual Report 2018-06-06
Annual Report 2017-06-19
Annual Report 2016-06-17
Annual Report 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391477810 2020-06-03 0457 PPP 315 Desha Rd, LEXINGTON, KY, 40502-1805
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40502-1805
Project Congressional District KY-06
Number of Employees 5
NAICS code 711219
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 28882.6
Forgiveness Paid Date 2021-10-13

Sources: Kentucky Secretary of State