Search icon

Vintage Base Camp , LLC

Company Details

Name: Vintage Base Camp , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2017 (8 years ago)
Organization Date: 11 Sep 2017 (8 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0996336
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7016 Hughes Ave, Crestwood, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
Greg Penner Registered Agent

Member

Name Role
Greg Duane Penner Member

Organizer

Name Role
Greg Penner Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-03
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-06-16
Principal Office Address Change 2020-03-16
Annual Report 2019-08-07
Annual Report 2018-06-13
Principal Office Address Change 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8601377100 2020-04-15 0457 PPP 7016 HUGHES AVE, CRESTWOOD, KY, 40014
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42087
Loan Approval Amount (current) 42087
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 CRESTWOOD, OLDHAM, KY, 40014-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 336214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 42372.26
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State