Search icon

CERULEAN BLUE PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CERULEAN BLUE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2006 (19 years ago)
Organization Date: 09 Mar 2006 (19 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0634015
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1152 NARROW LANE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Manager

Name Role
Jason B Thomas Manager

Organizer

Name Role
MARILYN B. THOMAS Organizer

Registered Agent

Name Role
JASON B. THOMAS Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-10
Annual Report 2022-03-31
Annual Report 2021-03-12
Annual Report 2020-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
2028.00
Total Face Value Of Loan:
2028.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,028
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,028

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State