Search icon

THE YEARY GROUP, LLC

Company Details

Name: THE YEARY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Jan 2001 (24 years ago)
Organization Date: 11 Jan 2001 (24 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0506792
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 308 KEENE MANOR CIR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Kathy Yeary Member
Jeff Yeary Member

Organizer

Name Role
JEFF YEARY Organizer

Registered Agent

Name Role
JEFF YEARY Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-28
Annual Report 2023-03-27
Annual Report 2022-03-05
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
5490.00
Total Face Value Of Loan:
5490.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5490
Current Approval Amount:
5490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5513.49

Sources: Kentucky Secretary of State