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 (2 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 |
Name | Role |
---|---|
CHARLES E. HENDRICKS | Registered Agent |
Name | Role |
---|---|
Charles E Hendrikcs | Manager |
Name | Role |
---|---|
CHARLES E. HENDRICKS | Organizer |
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 |
Principal Office Address Change | 2022-02-02 |
Annual Report | 2022-02-02 |
Registered Agent name/address change | 2022-02-02 |
Annual Report | 2021-08-23 |
Annual Report | 2020-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7165877204 | 2020-04-28 | 0457 | PPP | 80 CODELL DR STE 260, LEXINGTON, KY, 40509-1178 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State