Search icon

PROPERTIES FOUR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROPERTIES FOUR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1977 (48 years ago)
Organization Date: 28 Jul 1977 (48 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0082135
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8010 SUMMERFIELD CIRCLE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Karin Appelbaum Registered Agent

Vice President

Name Role
Nathan Appelbaum Vice President

Director

Name Role
Nathan Appelbaum Director
Karin B. Appelbaum Director
CHAS. D. MATTINGLY Director
HANS BENSINGER Director

President

Name Role
Karin B. Appelbaum President

Incorporator

Name Role
CHAS. D. MATTINGLY Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-05-16
Annual Report 2023-04-04
Annual Report 2022-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,929.3
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $46,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State