Search icon

Expert Property Management LLC

Company Details

Name: Expert Property Management LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2009 (16 years ago)
Organization Date: 05 Nov 2009 (16 years ago)
Last Annual Report: 20 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0747235
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 356 LONGVIEW PLAZA SUITE 140, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Deborah Adams Member

Registered Agent

Name Role
DEBORAH ADAMS Registered Agent

Organizer

Name Role
Lisa Peel Organizer

Form 5500 Series

Employer Identification Number (EIN):
271255589
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HOME FORWARD Active 2029-01-03

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-09-16
Certificate of Assumed Name 2024-01-03
Annual Report 2023-08-02
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
116765.00
Total Face Value Of Loan:
116765.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116765
Current Approval Amount:
116765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117496.71

Sources: Kentucky Secretary of State