Name: | COMMERCIAL PROPERTY ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2019 (6 years ago) |
Organization Date: | 13 Feb 2019 (6 years ago) |
Authority Date: | 13 Feb 2019 (6 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0581692 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7400 S PARK PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
ANDREW BOLLINGER | Manager |
Name | Role |
---|---|
JESSE C. BOLLINGER JR. | Organizer |
Name | Role |
---|---|
JESSE C. BOLLINGER, JR | President |
L.D. MOON | President |
PAUL M. LOCKHART | President |
MARK A. MCCOY | President |
Name | Action |
---|---|
COMMERCIAL PROPERTY ASSOCIATES | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-28 |
Articles of Organization (LLC) | 2019-02-13 |
Name Renewal | 2018-09-26 |
Name Renewal | 2013-09-13 |
Name Renewal | 2008-10-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8192157004 | 2020-04-08 | 0457 | PPP | 7400 South Park Place Suite 3, LOUISVILLE, KY, 40222-4861 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State