Search icon

KENA PROPERTIES, LLC

Company Details

Name: KENA PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2010 (15 years ago)
Organization Date: 25 May 2010 (15 years ago)
Last Annual Report: 06 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0763788
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 303 RENN COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Organizer

Name Role
DINESH PATEL Organizer

Registered Agent

Name Role
DINESH PATEL Registered Agent

Manager

Name Role
DINESH PATEL Manager

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-03-02
Annual Report 2023-05-18
Annual Report 2022-04-12
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State