Search icon

Z PROPERTIES LLC

Company Details

Name: Z PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2009 (16 years ago)
Organization Date: 17 Aug 2009 (16 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0737686
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2641 Crescent Springs Pike, Suite C, Crescent Springs , KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Z PROPERTIES, LLC CBS BENEFIT PLAN 2023 270771777 2024-12-30 Z PROPERTIES, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 5138232114
Plan sponsor’s address 2523 DIXIE HWY, FT MITCHELL, KY, 41017

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
Z PROPERTIES, LLC CBS BENEFIT PLAN 2022 270771777 2023-12-27 Z PROPERTIES, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 5138232114
Plan sponsor’s address 2523 DIXIE HWY, FT MITCHELL, KY, 41017

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
Z PROPERTIES, LLC CBS BENEFIT PLAN 2021 270771777 2022-12-29 Z PROPERTIES, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 5138232114
Plan sponsor’s address 2523 DIXIE HWY, FT MITCHELL, KY, 41017

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
Z PROPERTIES, LLC CBS BENEFIT PLAN 2020 270771777 2021-12-14 Z PROPERTIES, LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 5138232114
Plan sponsor’s address 2523 DIXIE HWY, FT MITCHELL, KY, 41017

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRAD ZERHUSEN Registered Agent

Organizer

Name Role
BRAD ZERHUSEN Organizer

Manager

Name Role
Brad Zerhusen Manager

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2023-05-03
Annual Report 2022-06-21
Annual Report 2021-06-23
Annual Report 2020-06-29
Annual Report 2019-06-18
Annual Report 2018-06-14
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353667002 2020-04-05 0457 PPP 2523 DIXIE HWY, SUITE B, FT MITCHELL, KY, 41017-3009
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-3009
Project Congressional District KY-04
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36803.43
Forgiveness Paid Date 2021-05-20
8825558308 2021-01-30 0457 PPS 2523 Dixie Hwy Ste B, Ft Mitchell, KY, 41017-3009
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36460
Loan Approval Amount (current) 36460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Mitchell, KENTON, KY, 41017-3009
Project Congressional District KY-04
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36664.58
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State