Search icon

SUNSTAR PROPERTIES, LLC

Company Details

Name: SUNSTAR PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Nov 2000 (24 years ago)
Organization Date: 30 Nov 2000 (24 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0506152
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1321 HERR LANE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSTAR PROPERTIES 401(K) PLAN 2023 611380349 2024-07-24 SUNSTAR PROPERTIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 442110
Sponsor’s telephone number 5024261808
Plan sponsor’s address 1321 HERR LANE, SUITE 160, LOUISVILLE, KY, 40222
SUNSTAR PROPERTIES 401(K) PLAN 2022 611380349 2023-10-10 SUNSTAR PROPERTIES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 442110
Sponsor’s telephone number 5024261808
Plan sponsor’s address 1321 HERR LANE, SUITE 160, LOUISVILLE, KY, 40222

Registered Agent

Name Role
ALLISON CAROTHERS Registered Agent

Member

Name Role
Allison Carothers Member

Organizer

Name Role
FRED G. BUTLER, JR. Organizer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-06-17
Annual Report 2019-04-23
Annual Report 2018-04-11
Annual Report 2017-04-24
Registered Agent name/address change 2016-06-30
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810788305 2021-01-27 0457 PPS 1321 Herr Ln Ste 160, Louisville, KY, 40222-4385
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) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4385
Project Congressional District KY-03
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80283.96
Forgiveness Paid Date 2021-07-21
3022097102 2020-04-11 0457 PPP 1321 HERR LN Ste 160, LOUISVILLE, KY, 40222-4285
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72300
Loan Approval Amount (current) 72300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4285
Project Congressional District KY-03
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72685.22
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State