Search icon

ABG PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ABG PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Apr 2004 (21 years ago)
Organization Date: 07 Apr 2004 (21 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0583264
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9115 Leesgate Road, a, 9115 Leesgate Road, a, Louisville, Louisville, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
william friel Registered Agent

Manager

Name Role
William Matthew Friel Manager
Allison Dickey Bartholomew Manager

Organizer

Name Role
ROBERT M. YANN Organizer

Filings

Name File Date
Annual Report 2024-05-17
Principal Office Address Change 2024-05-17
Registered Agent name/address change 2024-05-17
Registered Agent name/address change 2023-06-09
Annual Report 2023-06-09

USAspending Awards / Financial Assistance

Date:
2020-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State