Search icon

HOME LEASE MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOME LEASE MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 May 2003 (22 years ago)
Organization Date: 21 May 2003 (22 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0560589
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 80 CODELL DR. STE # 160, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES E. HENDRICKS Registered Agent

Manager

Name Role
Charles E Hendrikcs Manager

Organizer

Name Role
CHARLES E. HENDRICKS Organizer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-01-31
Principal Office Address Change 2023-09-27
Registered Agent name/address change 2023-09-27
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8388.00
Total Face Value Of Loan:
8388.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8388
Current Approval Amount:
8388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8445.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State