Search icon

Phoenix Investments 1, LLC

Company Details

Name: Phoenix Investments 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2019 (6 years ago)
Organization Date: 04 Jan 2019 (6 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1043554
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 11555 Bunker Hill Ct, Independence, KY 41051
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gina R Shouse Registered Agent

Manager

Name Role
Gina Shouse Manager

Organizer

Name Role
Gina R Shouse Organizer

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-04-05
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123958409 2021-02-11 0457 PPP 11555 Bunker Hill Ct, Independence, KY, 41051-7618
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2792.7
Loan Approval Amount (current) 2792.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Independence, KENTON, KY, 41051-7618
Project Congressional District KY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2830.27
Forgiveness Paid Date 2022-06-30

Sources: Kentucky Secretary of State