Search icon

APPLE PROPERTIES LLC

Company Details

Name: APPLE PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2011 (14 years ago)
Organization Date: 05 Oct 2011 (14 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Managed By: Members
Organization Number: 0802266
Industry: Depository Institutions
Number of Employees: Small (0-19)
Principal Office: 11795 FAN TAIL LN, ORLANDO, FL 32827
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Member

Name Role
Bradley Johnson Member

Filings

Name File Date
Annual Report 2024-05-18
Registered Agent name/address change 2023-10-17
Principal Office Address Change 2023-10-17
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-06-02
Annual Report 2019-04-24
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221017801 2020-05-01 0457 PPP 1129 HAVERFORD WAY, LEXINGTON, KY, 40509
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3932
Loan Approval Amount (current) 3932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3990.54
Forgiveness Paid Date 2021-11-04

Sources: Kentucky Secretary of State