Search icon

S.V. Foundation Inc.

Company Details

Name: S.V. Foundation Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Dec 2016 (8 years ago)
Organization Date: 19 Dec 2016 (8 years ago)
Last Annual Report: 30 Jul 2019 (6 years ago)
Organization Number: 0970943
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2333 Sycamore Ave Side 3, Louisville, KY 40206
Place of Formation: KENTUCKY

Incorporator

Name Role
Jesse Hawkins Incorporator

Director

Name Role
Scott Richardson Director
Jesse Hawkins Director
John Hawkins Director
Scott Richardson Jr Director

Registered Agent

Name Role
Richardson & Richardson, PSC Registered Agent

President

Name Role
Jesse Steven Hawkins President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-07-30
Annual Report 2018-06-29
Annual Report 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741488304 2021-01-27 0457 PPP 2333 Sycamore Ave Side 3, Louisville, KY, 40206-2464
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Louisville, JEFFERSON, KY, 40206-2464
Project Congressional District KY-03
Number of Employees 1
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35360.55
Forgiveness Paid Date 2022-02-08

Sources: Kentucky Secretary of State