Search icon

CYPRESS PROPERTY GROUP LLC

Company Details

Name: CYPRESS PROPERTY GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2009 (16 years ago)
Organization Date: 22 Sep 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0744227
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3399 TATES CREEK ROAD, SUITE 150, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYPRESS PROPERTY GROUP LLC RETIREMENT SAVINGS PLAN 2022 270965839 2023-09-20 CYPRESS PROPERTY GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531190
Sponsor’s telephone number 8593680203
Plan sponsor’s address 270 LIMESTONE STREET, LEXINGTON, KY, 40508
CYPRESS PROPERTY GROUP LLC RETIREMENT SAVINGS PLAN 2021 270965839 2022-10-17 CYPRESS PROPERTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531190
Sponsor’s telephone number 8593680203
Plan sponsor’s address 270 LIMESTONE STREET, LEXINGTON, KY, 40508
CYPRESS PROPERTY GROUP LLC RETIREMENT SAVINGS PLAN 2020 270965839 2021-09-28 CYPRESS PROPERTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531190
Sponsor’s telephone number 8593680203
Plan sponsor’s address 270 LIMESTONE STREET, LEXINGTON, KY, 40508
CYPRESS PROPERTY GROUP LLC RETIREMENT SAVINGS PLAN 2019 270965839 2020-09-24 CYPRESS PROPERTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531190
Sponsor’s telephone number 8593680203
Plan sponsor’s address 270 LIMESTONE STREET, LEXINGTON, KY, 40508
CYPRESS PROPERTY GROUP LLC RETIREMENT SAVINGS PLAN 2018 270965839 2019-10-14 CYPRESS PROPERTY GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531190
Sponsor’s telephone number 8593680203
Plan sponsor’s address 270 LIMESTONE STREET, LEXINGTON, KY, 40508
CYPRESS PROPERTY GROUP LLC RETIREMENT SAVINGS PLAN 2017 270965839 2018-10-10 CYPRESS PROPERTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531190
Sponsor’s telephone number 8593680203
Plan sponsor’s address 270 LIMESTONE STREET, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing DAVID GRAVES
Valid signature Filed with authorized/valid electronic signature
CYPRESS PROPERTY GROUP LLC RETIREMENT SAVINGS PLAN 2016 270965839 2017-10-02 CYPRESS PROPERTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531190
Sponsor’s telephone number 8593680203
Plan sponsor’s address 270 LIMESTONE STREET, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing DAVID GRAVES
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Brian James Lubeck Member

Organizer

Name Role
DAVID GRAVES Organizer
BRIAN LUBECK Organizer
MARK RUBIN Organizer

Registered Agent

Name Role
DAVID GRAVES Registered Agent

Manager

Name Role
David Rhode Graves Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 177456 Broker Expired 1972-08-07 - - 2003-10-27 -

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-20
Annual Report Amendment 2023-08-10
Annual Report Amendment 2023-08-10
Registered Agent name/address change 2023-08-03
Principal Office Address Change 2023-08-03
Annual Report 2023-08-03
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-15
Principal Office Address Change 2022-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146598506 2021-02-20 0457 PPS 270 S Limestone, Lexington, KY, 40508-2566
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93825
Loan Approval Amount (current) 93825
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2566
Project Congressional District KY-06
Number of Employees 6
NAICS code 531210
Borrower Race White
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 94575.6
Forgiveness Paid Date 2021-12-14
2638507109 2020-04-11 0457 PPP 270 LIMESTONE, LEXINGTON, KY, 40508-2566
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
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, 40508-2566
Project Congressional District KY-06
Number of Employees 6
NAICS code 531210
Borrower Race White
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 94573.53
Forgiveness Paid Date 2021-02-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.83 $6,438 $6,400 0 4 2016-02-25 Final

Sources: Kentucky Secretary of State