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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001686252
Phone:
502-581-8803

Latest Filings

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

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
Principal Office Address Change 2020-06-08
Annual Report 2020-06-08
Registered Agent name/address change 2020-06-08

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21064.48
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20977.38

Sources: Kentucky Secretary of State