Search icon

HOMES BY ANDERSON-TATE, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 236110
Sponsor’s telephone number 8596212950
Plan sponsor’s address 13 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

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

President

Name Role
David M Tate President
Brian K Anderson President

Treasurer

Name Role
Brian Anderson Treasurer

Secretary

Name Role
David M Tate Secretary

Incorporator

Name Role
DAVID M. TATE Incorporator
BRIAN ANDERSON Incorporator

Registered Agent

Name Role
DAVID M. TATE Registered Agent

Former Company Names

Name Action
ANDERSON-TATE, LLC Old Name
HOMES BY ANDERSON - TATE INC. Merger

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32120
Loan Approval Amount (current) 32120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356
Project Congressional District KY-02
Number of Employees 2
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32407.76
Forgiveness Paid Date 2021-12-16
5181007104 2020-04-13 0457 PPP 3230 BEACON ST, LEXINGTON, KY, 40513-1950
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30676.75
Loan Approval Amount (current) 30676.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1950
Project Congressional District KY-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30965.87
Forgiveness Paid Date 2021-03-26

Sources: Kentucky Secretary of State