Search icon

Century II, LLC

Company Details

Name: Century II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2016 (8 years ago)
Organization Date: 08 Nov 2016 (8 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0967570
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4801 Fern Valley Rd, Louisville, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard Y Vreeland Registered Agent

Member

Name Role
RICHARD T VREELAND Member
RICHARD VREELAND Member
DEANNA ABELL Member
KEITH WILLIAMS Member

Organizer

Name Role
Richard Y Vreeland Organizer

Manager

Name Role
Deanna Abell Manager

Assumed Names

Name Status Expiration Date
CENTURY 21 DICK VREELAND & ASSOCIATES Active 2027-09-19

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-03
Name Renewal 2022-09-19
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report Amendment 2020-04-28
Annual Report 2020-03-26
Annual Report 2019-05-28
Annual Report 2018-04-16
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580898302 2021-01-25 0457 PPS 4801 Fern Valley Rd, Louisville, KY, 40219-1996
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name Century 21
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-1996
Project Congressional District KY-03
Number of Employees 7
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8284657107 2020-04-15 0457 PPP 4801 FERN VALLEY ROAD, LOUISVILLE, KY, 40219-1996
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1996
Project Congressional District KY-03
Number of Employees 6
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37878.03
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State