Search icon

Avoca Ridge LLC

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 (6 years ago)
Organization Date: 27 Nov 2018 (6 years ago)
Last Annual Report: 13 Jun 2024 (10 months 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
Registered Agent name/address change 2020-07-20
Annual Report 2020-03-24
Annual Report 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389897309 2020-04-29 0457 PPP 1469 S. 4th Street, LOUISVILLE, KY, 40208
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30437
Loan Approval Amount (current) 30437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96415
Servicing Lender Name Liberty Federal Credit Union
Servicing Lender Address 4405 Theater Dr, EVANSVILLE, IN, 47715-1967
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-1000
Project Congressional District KY-03
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 96415
Originating Lender Name Liberty Federal Credit Union
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30657.15
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State