Search icon

DF Property Management, LLC

Company Details

Name: DF Property Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2010 (14 years ago)
Organization Date: 24 Nov 2010 (14 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0776199
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 509 Spring Street, Jeffersonville, IN 47130
Place of Formation: KENTUCKY

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Member

Name Role
Thomas J Floyd Member
A Brandon Denton Member

Organizer

Name Role
Thomas J Floyd Organizer

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2023-06-11
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-06-18
Principal Office Address Change 2019-06-11
Annual Report 2019-06-11
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014168303 2021-01-16 0457 PPS 1024 S 3rd St, Louisville, KY, 40203-2914
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1311700
Loan Approval Amount (current) 1311700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20416
Servicing Lender Name The First National Bank of Carmi
Servicing Lender Address 201 E Main St, CARMI, IL, 62821-1841
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2914
Project Congressional District KY-03
Number of Employees 117
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20416
Originating Lender Name The First National Bank of Carmi
Originating Lender Address CARMI, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1321100.52
Forgiveness Paid Date 2021-10-06
4709467107 2020-04-13 0457 PPP 1024 S 3RD ST, LOUISVILLE, KY, 40203-2914
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1109700
Loan Approval Amount (current) 1109700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2914
Project Congressional District KY-03
Number of Employees 105
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1117622.02
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State