Search icon

SONRISE PROPERTIES, LLC

Company Details

Name: SONRISE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 2011 (13 years ago)
Organization Date: 04 Nov 2011 (13 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Managed By: Members
Organization Number: 0804894
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 23355 LOUISVILLE NASHVILLE TPKE J, WEST POINT, KY 40177
Place of Formation: KENTUCKY

Member

Name Role
Pamela J Powell Member
James O Powell, Jr. Member

Organizer

Name Role
PAMELA J. POWELL Organizer

Registered Agent

Name Role
PAMELA J. POWELL Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-19
Registered Agent name/address change 2023-05-05
Principal Office Address Change 2023-05-05
Annual Report 2023-05-05
Annual Report 2022-04-28
Annual Report 2021-05-20
Annual Report 2020-02-19
Annual Report 2019-06-13
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6316328508 2021-03-03 0457 PPS 503 S Riverwood Dr, Hopkinsville, KY, 42240-4923
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14707
Loan Approval Amount (current) 14707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-4923
Project Congressional District KY-01
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14873.27
Forgiveness Paid Date 2022-04-18

Sources: Kentucky Secretary of State