Search icon

CENTRAL KENTUCKY APARTMENT LOANS, LLC

Company Details

Name: CENTRAL KENTUCKY APARTMENT LOANS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2006 (19 years ago)
Organization Date: 06 Jul 2006 (19 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0641222
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1100 SPURLOCK LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN ROCKAWAY Registered Agent

Organizer

Name Role
JOHN ROCKAWAY Organizer
CHERILYN ROCKAWAY Organizer

Manager

Name Role
John Rockaway Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB17053 Mortgage Broker Closed - Expired - - - - 920 South Main StreetNicholasville , KY 40356

Assumed Names

Name Status Expiration Date
KENTUCKY INVESTMENT LOANS Active 2029-10-29
PRÉSTAMOS DE INVERSIÓN DE KENTUCKY Active 2029-10-29
EQUITY TRUST COMMERCIAL REALTY Active 2027-10-14
EQUITY TRUST COMMERCIAL CAPITAL Expiring 2025-04-15
BLUE IVY PROPERTIES Inactive 2020-09-14
EQUITY TRUST REALTY Inactive 2012-02-15
A PLUS FUNDING Inactive 2011-10-17

Filings

Name File Date
Certificate of Assumed Name 2024-10-29
Certificate of Assumed Name 2024-10-29
Annual Report Amendment 2024-06-06
Annual Report 2024-06-03
Annual Report 2023-06-13
Name Renewal 2022-10-14
Name Renewal 2022-10-14
Annual Report 2022-06-24
Certificate of Assumed Name 2021-06-28
Annual Report 2021-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104117310 2020-04-30 0457 PPP 1025 Dove Run Rd. #304, Lexington, KY, 40502
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2867.43
Loan Approval Amount (current) 2867.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lexington, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State