Search icon

KENTUCKY SELECT PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY SELECT PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 May 2004 (21 years ago)
Organization Date: 21 May 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0586633
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1757 FRANKFORT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
John A. Stough, Jr. Member
Sandal H. Gulick Member

Organizer

Name Role
WILLIAM H. HADEN, JR. Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY SELECT PROPERTIES Inactive 2014-05-21
KENTUCKY FINE PROPERTIES Inactive 2014-05-21
KENTUCKY FINE HOMES Inactive 2014-05-21

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report Amendment 2021-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
77100.00
Total Face Value Of Loan:
77100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77100
Current Approval Amount:
77100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77515.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State