Search icon

LENIHAN REAL ESTATE, LLC

Company Details

Name: LENIHAN REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2010 (15 years ago)
Organization Date: 30 Aug 2010 (15 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0770284
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3803 BROWNSBORO ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LENIHAN REAL ESTATE LLC CBS BENEFIT PLAN 2023 273425444 2024-04-29 LENIHAN REAL ESTATE LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-30
Business code 531210
Sponsor’s telephone number 5028992129
Plan sponsor’s address 3803 BROWNSBORO ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
John Lenihan Member

Organizer

Name Role
RICHARD V HORNUNG Organizer

Registered Agent

Name Role
RICHARD V HORNUNG Registered Agent

Assumed Names

Name Status Expiration Date
LENIHAN REFERRAL SERVICE Inactive 2021-12-06
LENIHAN SOTHEBY'S INTERNATIONAL REALTY Inactive 2020-10-27

Filings

Name File Date
Annual Report 2024-06-12
Reinstatement Certificate of Existence 2023-10-31
Reinstatement 2023-10-31
Reinstatement Approval Letter Revenue 2023-10-31
Administrative Dissolution 2023-10-04
Certificate of Assumed Name 2023-02-13
Certificate of Assumed Name 2023-02-13
Annual Report 2022-06-09
Annual Report 2021-06-10
Annual Report 2020-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597207108 2020-04-14 0457 PPP 3803 Brownsboro Rd, LOUISVILLE, KY, 40207
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109600
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110307.95
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State