Name: | HOMES BY ANDERSON-TATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 2004 (21 years ago) |
Organization Date: | 30 Sep 2004 (21 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0596057 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 13 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMES BY ANDERSON TATE LLC CBS BENEFIT PLAN | 2023 | 611477854 | 2024-04-29 | HOMES BY ANDERSON TATE LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
David M Tate | President |
Brian K Anderson | President |
Name | Role |
---|---|
Brian Anderson | Treasurer |
Name | Role |
---|---|
David M Tate | Secretary |
Name | Role |
---|---|
DAVID M. TATE | Incorporator |
BRIAN ANDERSON | Incorporator |
Name | Role |
---|---|
DAVID M. TATE | Registered Agent |
Name | Action |
---|---|
ANDERSON-TATE, LLC | Old Name |
HOMES BY ANDERSON - TATE INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-22 |
Annual Report | 2016-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2299818305 | 2021-01-20 | 0457 | PPS | 13 AVENUE OF THE CHAMPIONS, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5181007104 | 2020-04-13 | 0457 | PPP | 3230 BEACON ST, LEXINGTON, KY, 40513-1950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State