Search icon

VCT Holdings, LLC

Company Details

Name: VCT Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2019 (6 years ago)
Organization Date: 21 Feb 2019 (6 years ago)
Last Annual Report: 07 Nov 2024 (7 months ago)
Managed By: Members
Organization Number: 1049329
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1196 SKYLINE DR, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
Megan Sardis Tucker Member
PATRICK AARON TUCKER Member

Organizer

Name Role
Patrick Tucker Organizer
Paul Kenneth Tucker Organizer

Registered Agent

Name Role
Patrick Tucker Registered Agent
PATRICK TUCKER, INC. Registered Agent

Assumed Names

Name Status Expiration Date
ECHO PAWN Active 2026-06-10

Filings

Name File Date
Annual Report Amendment 2024-11-07
Registered Agent name/address change 2024-11-07
Annual Report 2024-06-23
Annual Report 2023-03-21
Principal Office Address Change 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
27840.00
Total Face Value Of Loan:
27840.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27840
Current Approval Amount:
27840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28163.25

Sources: Kentucky Secretary of State