Search icon

VICEROY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICEROY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2018 (7 years ago)
Organization Date: 20 Feb 2018 (7 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 1011881
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 7100 MEIHAUS WAY, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER SULLIVAN Registered Agent

Secretary

Name Role
LYNDA JO SULLIVAN Secretary

President

Name Role
CHRISTOPHER SULLIVAN President

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-06-08
Annual Report 2022-06-08
Registered Agent name/address change 2021-12-22
Annual Report 2021-06-07

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
4400.00
Total Face Value Of Loan:
4400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State