Search icon

CYPRESS PROPERTY GROUP LLC

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
270965839
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93825.00
Total Face Value Of Loan:
93825.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93800.00
Total Face Value Of Loan:
93800.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93825
Current Approval Amount:
93825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94575.6
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93800
Current Approval Amount:
93800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94573.53

Reviews Leave a review

This company hasn't received any reviews.

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