Search icon

Viking BP, LLC

Company Details

Name: Viking BP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2018 (6 years ago)
Organization Date: 14 Nov 2018 (6 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1039215
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: Po Box 238, Winchester, KY 40392
Place of Formation: KENTUCKY

Member

Name Role
TARJIT SINGH BASSI Member
Parminder Singh Manak Member
RAVI SINGH Member

Registered Agent

Name Role
Tarjit Bassi Registered Agent
TARJIT BASSI Registered Agent

Organizer

Name Role
Tarjit Bassi Organizer
Ravi Singh Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-06-27
Registered Agent name/address change 2019-06-19
Annual Report 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1200077101 2020-04-10 0457 PPP 2335 FLEMINGSBURG RD, MOREHEAD, KY, 40351-6714
Loan Status Date 2022-01-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4045
Loan Approval Amount (current) 4045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MOREHEAD, ROWAN, KY, 40351-6714
Project Congressional District KY-05
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4075.7
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State