Search icon

AMPM Ventures, Inc

Company Details

Name: AMPM Ventures, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2015 (10 years ago)
Organization Date: 23 Jan 2015 (10 years ago)
Last Annual Report: 06 Apr 2022 (3 years ago)
Organization Number: 0908262
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3645 Gladman Way, Lexington, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Azhar Ali President

Incorporator

Name Role
Shazia Afzal Incorporator
Azhar Ali Incorporator

Registered Agent

Name Role
E-BUSINESS ACCOUNTING Inc Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-06
Registered Agent name/address change 2021-02-14
Annual Report 2021-02-14
Annual Report 2020-06-01
Annual Report 2019-06-19
Annual Report 2018-06-15
Annual Report 2017-06-06
Annual Report 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318667910 2020-06-17 0457 PPP 620 NORTH MAPLE ST, WINCHESTER, KY, 40391-1421
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8137
Loan Approval Amount (current) 8137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WINCHESTER, CLARK, KY, 40391-1421
Project Congressional District KY-06
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State