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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
Deborah Adams | Member |
Name | Role |
---|---|
DEBORAH ADAMS | Registered Agent |
Name | Role |
---|---|
Lisa Peel | Organizer |
Name | Status | Expiration Date |
---|---|---|
HOME FORWARD | Active | 2029-01-03 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State