Name: | STONEGATE PROPERTY MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2009 (15 years ago) |
Organization Date: | 26 Oct 2009 (15 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0746416 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2320 GRANDVIEW AVENUE, SUITE 101, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONEGATE PROPERTY MANAGEMENT LLC CBS BENEFIT PLAN | 2023 | 271243647 | 2024-12-30 | STONEGATE PROPERTY MANAGEMENT LLC | 12 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-03-01 |
Business code | 531190 |
Sponsor’s telephone number | 8595340900 |
Plan sponsor’s address | 2320 GRANDVIEW DRIVE, SUITE 101, 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 |
Name | Role |
---|---|
JOEY FAY | Organizer |
Name | Role |
---|---|
BRYAN C. BERGER | Registered Agent |
Name | Role |
---|---|
JOSEPH FAY | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-10 |
Annual Report | 2020-03-20 |
Principal Office Address Change | 2020-03-20 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-27 |
Principal Office Address Change | 2017-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8358167106 | 2020-04-15 | 0457 | PPP | 2320 GRANDVIEW DR, FORT MITCHELL, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State