Search icon

Avoca Ridge LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Avoca Ridge LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2018 (7 years ago)
Organization Date: 27 Nov 2018 (7 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1040094
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 545 S 3rd Street, Louisville, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Christopher L Dischinger Manager
Mark Lechner Manager

Registered Agent

Name Role
Robert W Adams III Registered Agent
COGENCY GLOBAL, INC. Registered Agent

Organizer

Name Role
Robert W Adams III Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-06-22
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30437.00
Total Face Value Of Loan:
30437.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30437
Current Approval Amount:
30437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30657.15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State