Search icon

PARKSIDE APARTMENTS, LLC

Company Details

Name: PARKSIDE APARTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1995 (30 years ago)
Organization Date: 19 Apr 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0400873
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1711 MONMOUTH STREET, 1711 MONMOUTH STREET, NEWPORT, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW R MODRALL Registered Agent

Member

Name Role
David K Noran Member
Andrew R Modrall Member

Organizer

Name Role
ANDREW R. MODRALL Organizer
DAVID K. NORAN Organizer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19678.21

Sources: Kentucky Secretary of State