Search icon

XTREME PROPERTY MANAGEMENT, LLC

Company Details

Name: XTREME PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 2012 (13 years ago)
Organization Date: 31 Jul 2012 (13 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0834702
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1600 SOUTH FLOYD ST, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS FALONE Registered Agent

Member

Name Role
Thomas Kelly Falone Member

Organizer

Name Role
J Casner Wheelock Organizer

Former Company Names

Name Action
Extreme Property Management, LLC Old Name

Assumed Names

Name Status Expiration Date
XTREME GENERAL CONTRACTING Inactive 2018-04-09

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-02-10
Annual Report 2020-09-01
Annual Report 2019-05-08
Registered Agent name/address change 2018-03-28
Principal Office Address Change 2018-03-28
Annual Report 2018-03-28
Annual Report 2017-03-08
Annual Report 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6926927000 2020-04-07 0457 PPP 1600 S. FLOYD ST, LOUISVILLE, KY, 40208-2721
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123000
Loan Approval Amount (current) 123000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2721
Project Congressional District KY-03
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123778.44
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State