Search icon

KEVJO PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KEVJO PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Dec 2006 (19 years ago)
Organization Date: 22 Dec 2006 (19 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0653573
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5364 Millstone Ct. unit 3G, 5364 Millstone Ct. unit 3G, Taylor Mill, Taylor Mill, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH COMPANY, LLC Registered Agent

Member

Name Role
JOSEPH M Stockton Mortgage Member

Organizer

Name Role
JOSEPH M. CUSICK Organizer

Filings

Name File Date
Annual Report Amendment 2024-07-19
Principal Office Address Change 2024-07-19
Registered Agent name/address change 2024-07-19
Annual Report 2024-03-06
Annual Report 2023-04-03

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77000.00
Total Face Value Of Loan:
77000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State