Search icon

Select Property Management, LLC

Company Details

Name: Select Property Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2009 (16 years ago)
Organization Date: 12 Mar 2009 (16 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Members
Organization Number: 0725389
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1221 ASHLEY CIRCLE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELECT PROPERTY MANAGEMENT LLC CBS BENEFIT PLAN 2023 264439698 2024-04-29 SELECT PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 531210
Sponsor’s telephone number 2708429478
Plan sponsor’s address 1221 ASHLEY CIRCLE, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SELECT PROPERTY MANAGEMENT LLC CBS BENEFIT PLAN 2022 264439698 2023-12-27 SELECT PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 531210
Sponsor’s telephone number 2708429478
Plan sponsor’s address 1221 ASHLEY CIRCLE, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
W BRUCE SPENCE Registered Agent

Member

Name Role
W Bruce Spence Member

Organizer

Name Role
W Bruce Spence Organizer

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-22
Annual Report 2022-04-18
Registered Agent name/address change 2022-02-27
Principal Office Address Change 2022-02-27
Annual Report 2021-06-17
Annual Report 2020-05-14
Annual Report 2019-06-06
Annual Report 2018-04-27
Annual Report 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040387005 2020-04-06 0457 PPP 996 WILKINSON TRACE C-4, BOWLING GREEN, KY, 42103-3410
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-3410
Project Congressional District KY-02
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63308.42
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State