Search icon

SEAY PROPERTIES, LLC

Company Details

Name: SEAY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Sep 2004 (21 years ago)
Organization Date: 20 Sep 2004 (21 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0595343
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2908 BROWNSBORO ROAD, #100, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
H BENTON SEAY Manager

Organizer

Name Role
ROBERT W ADAMS III Organizer

Registered Agent

Name Role
H. BENTON SEAY Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-24
Annual Report 2023-04-10
Annual Report 2022-04-13
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
48700.00
Total Face Value Of Loan:
48700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49018.88

Sources: Kentucky Secretary of State