Search icon

Vint Rental Properties, LLC

Company Details

Name: Vint Rental Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2016 (9 years ago)
Organization Date: 27 Jun 2016 (9 years ago)
Last Annual Report: 13 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0956221
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3532 Antilles Dr, Lexington, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Addam Michael Lewis Member
Anna Marie Lewis Member

Organizer

Name Role
Addam Lewis Organizer

Registered Agent

Name Role
Addam Lewis Registered Agent

Filings

Name File Date
Annual Report 2024-09-13
Annual Report Amendment 2023-12-07
Registered Agent name/address change 2023-12-07
Principal Office Address Change 2023-12-07
Annual Report 2023-02-02
Reinstatement Certificate of Existence 2022-01-31
Reinstatement 2022-01-31
Administrative Dissolution 2021-10-19
Annual Report 2020-09-23
Annual Report 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285507307 2020-04-30 0457 PPP 3070 LAKECREST CIR, LEXINGTON, KY, 40513-1937
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26090
Loan Approval Amount (current) 26090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1937
Project Congressional District KY-06
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26324.45
Forgiveness Paid Date 2021-03-25
5847498409 2021-02-09 0457 PPS 3070 Lakecrest Cir, Lexington, KY, 40513-1937
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13850
Loan Approval Amount (current) 13850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1937
Project Congressional District KY-06
Number of Employees 5
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State