Search icon

VISIONS GROUP 2020 LLC

Branch

Company Details

Name: VISIONS GROUP 2020 LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2016 (9 years ago)
Authority Date: 07 Oct 2016 (9 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Branch of: VISIONS GROUP 2020 LLC, FLORIDA (Company Number L15000000727)
Organization Number: 0964840
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 896 BUTTONWOOD DRIVE, UNIT 112, FORT MYERS BEACH, FL 33931
Place of Formation: FLORIDA

Registered Agent

Name Role
WAYNE DOUGLAS BACK Registered Agent

Member

Name Role
Wayne Douglas Back Member

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-31
Annual Report 2023-03-21
Annual Report 2022-03-22
Annual Report 2021-02-11
Annual Report 2020-06-02
Principal Office Address Change 2019-05-09
Annual Report 2019-05-09
Annual Report 2018-02-04
Annual Report 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845807003 2020-04-06 0457 PPP 4321 RIVER OAK TRL, LEXINGTON, KY, 40515-4789
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-4789
Project Congressional District KY-06
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23169.94
Forgiveness Paid Date 2021-01-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 10925
Executive 2025-01-13 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 9225
Executive 2024-12-19 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 12650
Executive 2024-12-10 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 8675
Executive 2024-12-03 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 10275
Executive 2024-11-13 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 11600
Executive 2024-10-25 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 10850
Judicial 2024-10-10 2025 - Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 14350
Judicial 2024-09-25 2025 - Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 800
Executive 2024-09-12 2025 Education and Labor Cabinet Department for Disability Determination Services Program Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 27025

Sources: Kentucky Secretary of State