Search icon

OHIO VALLEY PARTS & EQUIPMENT, LLC

Company Details

Name: OHIO VALLEY PARTS & EQUIPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2017 (8 years ago)
Organization Date: 14 Feb 2017 (8 years ago)
Last Annual Report: 23 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0976491
ZIP code: 41098
City: Worthville
Primary County: Owen County
Principal Office: 7359 HIGHWAY 227, WORTHVILLE, KY 41098
Place of Formation: KENTUCKY

Manager

Name Role
Ryan Robert Arlinghaus Manager

Registered Agent

Name Role
BRYAN C BERGER Registered Agent
RYAN R. ARLINGHAUS Registered Agent

Organizer

Name Role
BRYAN C BERGER Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-23
Annual Report 2022-03-16
Annual Report 2021-05-25
Principal Office Address Change 2021-05-25
Annual Report 2020-04-20
Annual Report Amendment 2019-05-25
Annual Report 2019-05-02
Registered Agent name/address change 2018-03-27
Annual Report 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213348406 2021-02-16 0457 PPS 24 Lucerne Ave, Fort Mitchell, KY, 41017-2960
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68185
Loan Approval Amount (current) 68185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Mitchell, KENTON, KY, 41017-2960
Project Congressional District KY-04
Number of Employees 4
NAICS code 423810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68465.32
Forgiveness Paid Date 2021-07-16
1813217207 2020-04-15 0457 PPP 24 LUCERNE AVE, FT MITCHELL, KY, 41017
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20952.74
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State