Search icon

COLLINS-WATHEN PROPERTIES, LLC

Headquarter

Company Details

Name: COLLINS-WATHEN PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1998 (27 years ago)
Organization Date: 26 May 1998 (27 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0456993
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 219 SOUTHLAND DR. #100, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of COLLINS-WATHEN PROPERTIES, LLC, FLORIDA M08000000263 FLORIDA

Member

Name Role
Steven C Wathen Member
Robert M Collins Member

Registered Agent

Name Role
ROBERT M COLLINS LLC Registered Agent

Organizer

Name Role
ROBERT MARK COLLINS Organizer
STEVEN CLOUGH WATHEN Organizer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-30
Annual Report 2022-05-25
Annual Report 2021-06-29
Annual Report 2020-06-29
Registered Agent name/address change 2019-06-27
Annual Report 2019-06-27
Principal Office Address Change 2018-05-15
Annual Report 2018-05-15
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6234697307 2020-04-30 0457 PPP 219 Southland Dr, Ste 100, LEXINGTON, KY, 40503
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20947.02
Forgiveness Paid Date 2021-01-27
5989978308 2021-01-26 0457 PPS 219 Southland Dr Ste 100, Lexington, KY, 40503-1928
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1928
Project Congressional District KY-06
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20902.13
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State