Search icon

STONEGATE PROPERTY MANAGEMENT, LLC

Company Details

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

form 5500

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
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 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
STONEGATE PROPERTY MANAGEMENT LLC CBS BENEFIT PLAN 2022 271243647 2023-12-27 STONEGATE PROPERTY MANAGEMENT LLC 12
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

Organizer

Name Role
JOEY FAY Organizer

Registered Agent

Name Role
BRYAN C. BERGER Registered Agent

Manager

Name Role
JOSEPH FAY Manager

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108977
Loan Approval Amount (current) 108977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MITCHELL, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110006.23
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State