Search icon

SKY PROPERTY MANAGEMENT, LLC

Company Details

Name: SKY PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2012 (13 years ago)
Organization Date: 01 Mar 2012 (13 years ago)
Last Annual Report: 20 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0823157
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 632 ADAMS STREET, SUITE 100, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. VITALE Registered Agent

Manager

Name Role
Michael S. Vitale Manager
Steven G. Sutton Manager
Kelsey K Crowe Manager

Member

Name Role
Samuel A. Burden Member
Jackson Vitale Member
Sallie Sutton Member
Samantha Sutton Member
Samuel Vitale Member

Organizer

Name Role
MICHAEL S. VITALE Organizer

Form 5500 Series

Employer Identification Number (EIN):
454650604
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1091887 Agent - Self-Service Storage Space Inactive 2020-09-03 - 2024-03-31 - -

Filings

Name File Date
Annual Report 2025-01-20
Annual Report Amendment 2024-03-26
Annual Report 2024-02-29
Annual Report 2023-01-30
Annual Report 2022-01-21

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143800.00
Total Face Value Of Loan:
143800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143800
Current Approval Amount:
143800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144966.38

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2023-12-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.25 $13,000 $7,000 1 2 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 31.25 $13,500 $3,500 0 1 2017-12-07 Final

Sources: Kentucky Secretary of State