Search icon

FUSION PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FUSION PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2005 (20 years ago)
Organization Date: 23 Mar 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0609101
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE, SUITE 602, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
JONATHAN E. HANDMAKER Registered Agent

Manager

Name Role
Mark L McAdams Manager
John Handmaker Manager

Organizer

Name Role
JONATHAN E. HANDMAKER Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4540.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State