Search icon

Property Manager, LLC

Company Details

Name: Property Manager, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2011 (13 years ago)
Organization Date: 28 Dec 2011 (13 years ago)
Last Annual Report: 26 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0808518
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 400 Womstead Drive, Grayson, KY 41143
Place of Formation: KENTUCKY

Organizer

Name Role
Aaron Eldridge Organizer

Registered Agent

Name Role
Aaron Eldridge Registered Agent

Member

Name Role
Aaron Eldridge Member

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-26
Reinstatement 2024-01-26
Reinstatement Approval Letter Revenue 2024-01-26
Administrative Dissolution 2022-10-04
Annual Report 2021-06-23
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756437006 2020-04-09 0457 PPP 400 Wormstead Drive, GRAYSON, KY, 41143
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GRAYSON, CARTER, KY, 41143-0001
Project Congressional District KY-05
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49718.71
Forgiveness Paid Date 2021-02-22

Sources: Kentucky Secretary of State