Search icon

Volk Finance LLC

Company Details

Name: Volk Finance LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2018 (7 years ago)
Organization Date: 27 Sep 2018 (7 years ago)
Last Annual Report: 02 Apr 2025 (18 days ago)
Managed By: Managers
Organization Number: 1034645
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2758 Sandersville Road, Lexington, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
Pavel Kasaev Manager

Registered Agent

Name Role
Pavel Kasaev Registered Agent

Organizer

Name Role
Pavel Kasaev Organizer

Filings

Name File Date
Annual Report 2025-04-02
Principal Office Address Change 2025-04-02
Registered Agent name/address change 2025-04-02
Annual Report 2024-05-30
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Principal Office Address Change 2022-01-13
Annual Report 2022-01-13
Annual Report 2021-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605967705 2020-05-01 0457 PPP 4004 WEBER WAY, LEXINGTON, KY, 40514
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10912
Loan Approval Amount (current) 10912
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 New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40514-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11008.54
Forgiveness Paid Date 2021-03-23
9368028300 2021-01-30 0457 PPS 4004 Weber Way, Lexington, KY, 40514-1100
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10912
Loan Approval Amount (current) 10912
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 Lexington, FAYETTE, KY, 40514-1100
Project Congressional District KY-06
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10978.54
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State