Search icon

Strategic Value Partners LLC

Company claim

Is this your business?

Get access!

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 (8 years ago)
Organization Date: 16 Oct 2017 (8 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

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Member

Name Role
Chris C Leigeb Member
WILLIAM EHRMANTRAUT Member

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11776.55
Total Face Value Of Loan:
11776.55
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
195600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,776.55
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,776.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,826.6
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $11,774.55
Jobs Reported:
2
Initial Approval Amount:
$11,700
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,747.72
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $11,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State