Search icon

LAKEVIEW TRADING LLC

Company Details

Name: LAKEVIEW TRADING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 2014 (11 years ago)
Organization Date: 07 Oct 2014 (11 years ago)
Last Annual Report: 23 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0898996
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 220 LOUISA DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
Steven Craft Manager

Registered Agent

Name Role
STEVEN CRAFT Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-23
Annual Report 2020-04-30
Principal Office Address Change 2019-05-22
Annual Report 2019-05-22
Registered Agent name/address change 2018-04-25
Principal Office Address Change 2018-04-25
Annual Report 2018-04-25
Annual Report 2017-02-27
Reinstatement Certificate of Existence 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8171807707 2020-05-01 0457 PPP 220 LOUISA DR, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14040
Loan Approval Amount (current) 14040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14179.23
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State