Search icon

FLYNN HOLDINGS MANAGEMENT COMPANY

Company Details

Name: FLYNN HOLDINGS MANAGEMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1995 (30 years ago)
Organization Date: 19 May 1995 (30 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Organization Number: 0347082
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 99738, SUITE 102, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
G. JESSE FLYNN Registered Agent

President

Name Role
G Jesse Flynn President

Treasurer

Name Role
John J Flynn Jr Treasurer

Vice President

Name Role
William P Reed Vice President
Gerald J Arru Vice President
James H Rice Vice President

Incorporator

Name Role
WILLIAM REED Incorporator

Filings

Name File Date
Principal Office Address Change 2025-02-14
Annual Report 2025-02-14
Registered Agent name/address change 2025-02-14
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
106700.00
Total Face Value Of Loan:
106700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106700
Current Approval Amount:
106700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108042.64

Sources: Kentucky Secretary of State