Search icon

VP1 MUSIC CITY LLC

Company Details

Name: VP1 MUSIC CITY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2014 (10 years ago)
Organization Date: 17 Sep 2014 (10 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0897037
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 806, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD HOWARD JR Registered Agent

Member

Name Role
Jeff Yeary Member

Manager

Name Role
Don L Howard Jr Manager

Organizer

Name Role
JEFFREY YEARY Organizer

Filings

Name File Date
Dissolution 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-06-13
Annual Report 2022-05-23
Annual Report 2021-04-20
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-06-12
Annual Report 2017-06-05
Annual Report 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4339828302 2021-01-23 0457 PPS 300 W Vine St Ste 806, Lexington, KY, 40507-1812
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77980
Loan Approval Amount (current) 77980
Undisbursed Amount 0
Franchise Name WoodSpring Suites by Choice Hotels
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1812
Project Congressional District KY-06
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78356.9
Forgiveness Paid Date 2021-07-21
5434427405 2020-05-12 0457 PPP 300 VINE ST, LEXINGTON, KY, 40507-1621
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name WoodSpring Suites by Choice Hotels
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1621
Project Congressional District KY-06
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56018.73
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State