Search icon

KIRK PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIRK PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2006 (19 years ago)
Organization Date: 13 Jun 2006 (19 years ago)
Last Annual Report: 05 Jul 2024 (a year ago)
Organization Number: 0640644
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4704 BROOKSIDE DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
AMY KIRK Director
TAYLOR KIRK Director

Registered Agent

Name Role
DONALD R. (DEUCE) KIRK Registered Agent

President

Name Role
DONALD R. (DEUCE) KIRK President

Incorporator

Name Role
DONALD R. (DEUCE) KIRK Incorporator

Vice President

Name Role
AMY KIRK Vice President

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-07-10
Annual Report 2022-05-20
Annual Report 2021-09-01
Reinstatement Certificate of Existence 2020-11-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,064.38
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $7,500
Utilities: $1,000
Rent: $1,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State