Search icon

KENTUCKY RIVER PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY RIVER PROPERTIES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2002 (23 years ago)
Authority Date: 22 Mar 2002 (23 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Organization Number: 0533570
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 360 E VINE STREET-STE 310, LEXINGTON, KY 40507
Place of Formation: DELAWARE

Registered Agent

Name Role
STEPHEN G. BARKER Registered Agent

Manager

Name Role
Stephen G Barker Manager

Organizer

Name Role
FRED N. PARKER Organizer
Fred N Parker Organizer

Form 5500 Series

Employer Identification Number (EIN):
371450003
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-06-29
Annual Report 2022-06-03
Annual Report 2021-04-14
Registered Agent name/address change 2021-02-09

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
499600
Current Approval Amount:
499600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
503527.41

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-17 2024 Justice & Public Safety Cabinet Kentucky State Police Rentals Rental-Non-St Own Bld&Lnd-1099 3000

Sources: Kentucky Secretary of State