Search icon

FORMER LV2, LLC

Company Details

Name: FORMER LV2, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2015 (10 years ago)
Organization Date: 25 Feb 2015 (10 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0915178
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2600 VALLEY VISTA RD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
CHAD COULTER Registered Agent

Manager

Name Role
Lauren Nicole Coulter Manager
Chad Coulter Manager
Charles Schnatter Manager

Former Company Names

Name Action
LOUVINO TWO, LLC Old Name

Filings

Name File Date
Dissolution 2023-02-27
Annual Report 2022-03-08
Annual Report 2021-04-05
Annual Report 2020-02-13
Annual Report 2019-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
144500.00
Total Face Value Of Loan:
169200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144500
Current Approval Amount:
169200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170294.01

Sources: Kentucky Secretary of State