Search icon

NPT Partners I, LLC

Company Details

Name: NPT Partners I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2014 (11 years ago)
Organization Date: 27 Mar 2014 (11 years ago)
Last Annual Report: 09 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0883235
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 974 BRECKENRIDGE LN, #161, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Nicole Perry Topper Member
Victor Topper Member

Registered Agent

Name Role
NICOLE PERRY TOPPER Registered Agent

Organizer

Name Role
Vic Topper Organizer

Form 5500 Series

Employer Identification Number (EIN):
273638290
Plan Year:
2023
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-09
Annual Report Amendment 2024-03-22
Annual Report 2024-03-22
Annual Report 2023-08-15
Annual Report 2022-07-07

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
936400
Current Approval Amount:
936400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
942480.19
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1310997.52
Current Approval Amount:
1310997.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1320587.56

Sources: Kentucky Secretary of State