Search icon

Regency Tower Acquisition, LLC

Company Details

Name: Regency Tower Acquisition, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2016 (9 years ago)
Organization Date: 26 Feb 2016 (9 years ago)
Last Annual Report: 21 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0945546
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 946 GOSS AVENUE # 6101, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1686252 5104 S. FIRST STREET, LOUISVILLE, KY, 40214 5104 S. FIRST STREET, LOUISVILLE, KY, 40214 502-581-8803

Filings since 2016-10-05

Form type D
File number 021-271887
Filing date 2016-10-05
File View File

Member

Name Role
Regency Tower Manager Member
EQUITY TRUST COMPANY,CUSTODIAN FBO KARL ROTH Member
EQUITY TRUST COMPANY,CUSTODIAN FBO NAN K. ROTH Member
JLPS PROPERTIES LTD Member
JFN INVESTMENTS LLC C/O LAURA WHITE,FIDUCIARY OFFICER Member
POLYCOMP TRUST CO CUSTODIAN FBO BRYAN BARBER Member
CORKSCREW INVESTMENTS LLC Member
THOMAS A MUSSELMAN SR Member
ELIZABETH J KING Member
RICHARD S PLUTA Member

Registered Agent

Name Role
UNDERHILL ASSOCIATES Registered Agent

Assumed Names

Name Status Expiration Date
THE GEORGE AT 42, LLC Inactive 2022-12-15

Filings

Name File Date
Dissolution 2022-06-24
Annual Report 2021-06-21
Registered Agent name/address change 2020-06-08
Principal Office Address Change 2020-06-08
Annual Report 2020-06-08
Annual Report 2019-06-25
Principal Office Address Change 2018-06-28
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Certificate of Assumed Name 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334918508 2021-02-23 0457 PPS 946 Goss Ave Apt 6101, Louisville, KY, 40217-2284
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40217-2284
Project Congressional District KY-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.48
Forgiveness Paid Date 2022-04-07
9217677205 2020-04-28 0457 PPP 6600 Seminary Woods Place, LOUISVILLE, KY, 40241
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.38
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State