Search icon

Strategic Value Partners LLC

Company Details

Name: Strategic Value Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2017 (7 years ago)
Organization Date: 16 Oct 2017 (7 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0999691
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2901 Richmond Road Suite 140-325 , Lexington, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
WILLIAM EHRMANTRAUT Member
Chris C Leigeb Member

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Organizer

Name Role
Chris Leigeb Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1021666 Agent - Casualty Denied - - - - -
Department of Insurance DOI ID 1021666 Agent - Life Active 2024-07-24 - - 2026-03-31 -
Department of Insurance DOI ID 1021666 Agent - Health Active 2024-07-24 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-06-02
Annual Report 2019-03-18
Annual Report 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470628409 2021-02-12 0457 PPS 2901 Richmond Rd Ste 140-325, Lexington, KY, 40509-1771
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11776.55
Loan Approval Amount (current) 11776.55
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1771
Project Congressional District KY-06
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11826.6
Forgiveness Paid Date 2021-07-21
5613968002 2020-06-29 0457 PPP 2901 RICHMOND RD Suite 140-325, LEXINGTON, KY, 40509-1714
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1714
Project Congressional District KY-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11747.72
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State