Search icon

LEVY PROPERTIES, LLC

Company Details

Name: LEVY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2011 (13 years ago)
Organization Date: 12 Dec 2011 (13 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0807376
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1354 MAIN ST, PARIS, KY 40361
Place of Formation: KENTUCKY

Organizer

Name Role
RANDALL L DAILEY Organizer

Registered Agent

Name Role
RANDALL L DAILEY Registered Agent

Member

Name Role
Randall L Dailey Member

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-05-20
Annual Report 2023-05-12
Annual Report 2022-04-28
Annual Report 2021-03-29
Annual Report 2020-05-06
Annual Report 2019-04-25
Annual Report 2018-05-31
Annual Report 2017-04-25
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599598604 2021-03-25 0457 PPP 1354 Main St, Paris, KY, 40361-1716
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-1716
Project Congressional District KY-06
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14165.28
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State