Search icon

Lake View Venue LLC

Company Details

Name: Lake View Venue LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 2016 (9 years ago)
Organization Date: 16 May 2016 (9 years ago)
Last Annual Report: 10 Oct 2023 (2 years ago)
Managed By: Members
Organization Number: 0952722
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 325 R E Hopper Ln, Beaver Dam, KY 42320
Place of Formation: KENTUCKY

Member

Name Role
Tina Lynn Moore Member
Antony Leon Moore Member

Registered Agent

Name Role
Tina Moore Registered Agent

Organizer

Name Role
Tina Moore Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-10-10
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-07-09
Annual Report 2019-10-03
Annual Report 2018-06-28
Annual Report 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492608600 2021-03-23 0457 PPP 325 R E Hopper Ln, Beaver Dam, KY, 42320-9437
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4857.5
Loan Approval Amount (current) 4857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27076
Servicing Lender Name Commonwealth Community Bank, Inc.
Servicing Lender Address 830 S Main St, HARTFORD, KY, 42347-1826
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beaver Dam, OHIO, KY, 42320-9437
Project Congressional District KY-02
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Qualified Joint-Venture (spouses)
Originating Lender ID 27076
Originating Lender Name Commonwealth Community Bank, Inc.
Originating Lender Address HARTFORD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4878.66
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State