Search icon

ANDOVER MANAGEMENT GROUP KENTUCKY, LLC

Company Details

Name: ANDOVER MANAGEMENT GROUP KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2008 (16 years ago)
Authority Date: 03 Nov 2008 (16 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0716923
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 EAST MAIN ST., SUITE 300, LOUISVILLE, KY 40202
Place of Formation: TEXAS

Registered Agent

Name Role
R. ALLEN SCHUBERT Registered Agent

Member

Name Role
Richard Allen Schubert Member

Organizer

Name Role
R. ALLEN SCHUBERT Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1071716 Agent - Self-Service Storage Space Active 2020-02-24 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-21
Annual Report 2021-04-06
Annual Report 2020-06-16
Annual Report 2019-06-25
Principal Office Address Change 2018-05-14
Annual Report 2018-05-08
Annual Report 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044307209 2020-04-15 0457 PPP 333 East main Street, Suite 300, LOUISVILLE, KY, 40202
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380875.25
Loan Approval Amount (current) 380875.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 42
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382938.32
Forgiveness Paid Date 2020-11-05
8980988308 2021-01-30 0457 PPS 333 E Main St Ste 300, Louisville, KY, 40202-1256
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326281
Loan Approval Amount (current) 326281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1256
Project Congressional District KY-03
Number of Employees 40
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327894.28
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State