Search icon

Vint, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Vint, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2015 (10 years ago)
Organization Date: 07 Apr 2015 (10 years ago)
Last Annual Report: 23 Sep 2020 (5 years ago)
Managed By: Members
Organization Number: 0918885
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3070 LAKECREST CIRCLE, SUITE 400-290, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNA LEWIS Registered Agent

Member

Name Role
Anna Marie Lewis Member

Organizer

Name Role
Addam Lewis Organizer

Assumed Names

Name Status Expiration Date
VINT CUSTOM HOMES Inactive 2024-05-09

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-09-23
Certificate of Assumed Name 2019-05-09
Annual Report 2019-05-06
Registered Agent name/address change 2018-11-05

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
62745.00
Total Face Value Of Loan:
62745.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
12435.00
Total Face Value Of Loan:
12435.00
Date:
2020-04-14
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:
62745.00
Total Face Value Of Loan:
62745.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,435
Date Approved:
2020-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,435
Jobs Reported:
3
Initial Approval Amount:
$62,745
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,745
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,336.35
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $58,250
Utilities: $1,495
Mortgage Interest: $3,000
Jobs Reported:
5
Initial Approval Amount:
$62,745
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,745
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,628.59
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $62,743
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State