Search icon

ISVA GROUP, INC.

Company Details

Name: ISVA GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2016 (9 years ago)
Organization Date: 13 Apr 2016 (9 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0949880
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 688 UNIVERSITY SHOPPING CENTER, SUITE 2, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
SILVIANO LOPEZ President

Secretary

Name Role
FRANCISCO LOPEZ Secretary

Treasurer

Name Role
EFRAIN LOPEZ Treasurer

Vice President

Name Role
SERGIO LOPEZ Vice President

Registered Agent

Name Role
SILVIANO R. LOPEZ Registered Agent

Incorporator

Name Role
SILVIANO R. LOPEZ Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 076-NQ2-3256 NQ2 Retail Drink License Active 2024-04-22 2017-03-22 - 2025-04-30 688 Univ Shpg Ctr Ste 2, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-RS-5262 Special Sunday Retail Drink License Active 2024-04-22 2018-05-01 - 2025-04-30 688 Univ Shpg Ctr Ste 2, Richmond, Madison, KY 40475

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Principal Office Address Change 2023-06-05
Reinstatement Certificate of Existence 2022-07-13
Reinstatement 2022-07-13
Reinstatement Approval Letter Revenue 2022-07-11
Reinstatement Approval Letter UI 2022-07-11
Reinstatement Approval Letter Revenue 2022-06-24
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094277007 2020-04-07 0457 PPP 3503 LEXINGTON RD, WINCHESTER, KY, 40391-9526
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-9526
Project Congressional District KY-06
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20448.87
Forgiveness Paid Date 2021-01-07
7825738505 2021-03-06 0457 PPS 688 University Shopping Ctr, Richmond, KY, 40475-2614
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28549
Loan Approval Amount (current) 28549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2614
Project Congressional District KY-06
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28775.01
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State