Search icon

Regency Events LLC

Company Details

Name: Regency Events LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2017 (7 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 1004960
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 Breckenridge Ln Ste 12, Louisville, KY 40220
Place of Formation: KENTUCKY

Member

Name Role
John Stewart Member
Carrie Guzman Member
Terry Wayne Stewart Member

Registered Agent

Name Role
JOHN STEWART Registered Agent
John Stewart Registered Agent

Organizer

Name Role
John Stewart Organizer

Filings

Name File Date
Dissolution 2021-08-16
Annual Report 2021-04-14
Annual Report 2020-02-24
Annual Report 2019-04-18
Registered Agent name/address change 2019-04-18
Principal Office Address Change 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3293328402 2021-02-04 0457 PPS 2950 Breckenridge Ln Ste 12, Louisville, KY, 40220-1462
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6305
Loan Approval Amount (current) 6305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1462
Project Congressional District KY-03
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6359.92
Forgiveness Paid Date 2021-12-23
3995958005 2020-06-25 0457 PPP 2950 BRECKENRIDGE LN STE 12, LOUISVILLE, KY, 40220
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6305
Loan Approval Amount (current) 6305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1000
Project Congressional District KY-03
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6374.17
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State