Name: | PINE TREE APARTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2010 (15 years ago) |
Organization Date: | 18 May 2010 (15 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0763261 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 13 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID M TATE | Registered Agent |
Name | Role |
---|---|
DAVID M TATE | Organizer |
Name | Role |
---|---|
Brian K Anderson | Member |
David M Tate | Member |
Name | Status | Expiration Date |
---|---|---|
HOLIDAY INN EXPRESS-CORBIN | Inactive | 2023-11-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Certificate of Assumed Name | 2018-11-08 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911928306 | 2021-01-20 | 0457 | PPS | 2452 Sir Barton Way Ste 101, Lexington, KY, 40509-2734 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8547127006 | 2020-04-08 | 0457 | PPP | 2240 EXECUTIVE DR STE 201, LEXINGTON, KY, 40505-4808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State