Search icon

SEL PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SEL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1999 (26 years ago)
Organization Date: 29 Jun 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0476453
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 969 WARRENTON CIRCLE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
SANFORD E. LEVY Registered Agent

Member

Name Role
SANFORD E LEVY Member

Organizer

Name Role
SANFORD E. LEVY Organizer

Former Company Names

Name Action
SANFORD E. LEVY, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66500.00
Total Face Value Of Loan:
66500.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State