Search icon

NV Ventures, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NV Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2020 (5 years ago)
Organization Date: 09 Jan 2020 (5 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1082912
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12407 Rehl Road, Louisville, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Stephen Brewer Manager

Registered Agent

Name Role
Stephen Brewer Registered Agent
Mark A Smedal Registered Agent

Organizer

Name Role
Mark A Smedal Organizer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report Amendment 2023-11-01
Registered Agent name/address change 2023-11-01
Principal Office Address Change 2023-11-01
Annual Report 2023-06-19

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
264400.00
Total Face Value Of Loan:
264400.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264400
Current Approval Amount:
264400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
267007.28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State