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 (15 years ago)
Organization Date: 05 Nov 2009 (15 years ago)
Last Annual Report: 20 Mar 2025 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPERT PROPERTY MANAGEMENT 401K PLAN 2023 271255589 2024-07-12 EXPERT PROPERTY MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 531210
Sponsor’s telephone number 8596879791
Plan sponsor’s address 356 LONGVIEW PLZ, STE 140, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EXPERT PROPERTY MANAGEMENT 401K PLAN 2022 271255589 2023-09-12 EXPERT PROPERTY MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 531210
Sponsor’s telephone number 8596879791
Plan sponsor’s address 356 LONGVIEW PLZ, STE 140, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Deborah Adams Member

Registered Agent

Name Role
DEBORAH ADAMS Registered Agent

Organizer

Name Role
Lisa Peel Organizer

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
Annual Report 2021-08-07
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Registered Agent name/address change 2020-06-26
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315967002 2020-04-06 0457 PPP 356 LONGVIEW PLZ, LEXINGTON, KY, 40503-1817
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116765
Loan Approval Amount (current) 116765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1817
Project Congressional District KY-06
Number of Employees 24
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117496.71
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State