Search icon

SRO, LLC

Company Details

Name: SRO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1992 (32 years ago)
Organization Date: 15 Dec 1992 (32 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 0308612
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 169 DEWEESE ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILLIP N. GRAY Registered Agent

General Partner

Name Role
FOUNDTION FOR AFFORDABLE General Partner
HOUSING, INC. General Partner

Member

Name Role
Phillp N Foundation for Affordable Housing, Inc. Member

Organizer

Name Role
PHILLIP N. GRAY Organizer

Former Company Names

Name Action
SRO, LTD. Type Conversion

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Articles of Organization (LLC) 2022-07-29
Annual Report 2022-04-14

USAspending Awards / Financial Assistance

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:
27700.00
Total Face Value Of Loan:
27600.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27794.33

Sources: Kentucky Secretary of State