Search icon

NORTHSTAR DEVELOPMENT GROUP, LLC

Company Details

Name: NORTHSTAR DEVELOPMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Sep 1998 (27 years ago)
Organization Date: 10 Sep 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0459110
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
ANDREW R MODRALL Member

Organizer

Name Role
ANDREW R. MODRALL Organizer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
24900.00
Total Face Value Of Loan:
24900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25148.31

Sources: Kentucky Secretary of State