Search icon

ROBERT M. COLLINS PROPERTIES, LLC

Company Details

Name: ROBERT M. COLLINS PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2006 (19 years ago)
Organization Date: 11 Jul 2006 (19 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0642547
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 219 SOUTHLAND DR, SUITE 100, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT M COLLINS LLC Registered Agent

Member

Name Role
ROBERT M COLLINS Member

Organizer

Name Role
ROBERT M. COLLINS Organizer

Assumed Names

Name Status Expiration Date
INDIAN ACRES SHOPPING CENTER Inactive 2023-08-28

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2022-06-24
Annual Report 2021-06-29
Annual Report 2020-06-29
Annual Report 2019-06-18
Certificate of Assumed Name 2018-08-28
Principal Office Address Change 2018-06-25
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512877202 2020-04-15 0457 PPP 219 SOUTHLAND DR, LEXINGTON, KY, 40503-1928
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1928
Project Congressional District KY-06
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20953.86
Forgiveness Paid Date 2021-01-27
8173258305 2021-01-29 0457 PPS 219 Southland Dr Ste 100, Lexington, KY, 40503-1928
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1928
Project Congressional District KY-06
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20869.52
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State