Name: | Victory Property Solutions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2017 (7 years ago) |
Organization Date: | 01 Jan 2018 (7 years ago) |
Last Annual Report: | 21 Feb 2025 (3 days ago) |
Managed By: | Members |
Organization Number: | 1005307 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 4700 WINSTON AVENUE, TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA H FULLER-MCCLANE | Registered Agent |
Michael McClane | Registered Agent |
Name | Role |
---|---|
Michael Wayne McClane | Member |
Lisa Holly Fuller - McClane | Member |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-21 |
Reinstatement | 2025-02-21 |
Reinstatement Certificate of Existence | 2025-02-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-09 |
Annual Report | 2021-03-08 |
Registered Agent name/address change | 2020-02-14 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2020-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3352837810 | 2020-05-26 | 0457 | PPP | 4700 WINSTON AVENUE, TAYLOR MILL, KY, 41015-1790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2739038410 | 2021-02-04 | 0457 | PPS | 4700 Winston Ave, Taylor Mill, KY, 41015-1790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State