Search icon

Vendors Village of Danville LLC

Company Details

Name: Vendors Village of Danville LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2013 (12 years ago)
Organization Date: 15 Apr 2013 (12 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0855138
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 8803 ROYAL OAK DRIVE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Organizer

Name Role
Matt Jeffery Organizer
Elijah Thomas Jeffery Organizer

Registered Agent

Name Role
ELIJAH THOMAS JEFFERY Registered Agent

Member

Name Role
MATTHEW JEFFERY Member
ELIJAH JEFFERY Member
Tom Jeffery Member

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-03-20
Annual Report 2022-05-25
Annual Report 2021-02-26
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

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:
38300.00
Total Face Value Of Loan:
38300.00
Date:
2015-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
516000.00
Total Face Value Of Loan:
516000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38300
Current Approval Amount:
38300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38573.42

Sources: Kentucky Secretary of State