Search icon

Kristy Dugan Property Group, LLC

Company Details

Name: Kristy Dugan Property Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2012 (12 years ago)
Organization Date: 06 Dec 2012 (12 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0844125
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10917 TALON WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRISTY DUGAN PROPERTY GROUP LLC 401(K) RETIREMENT PLAN 2023 364747835 2024-07-31 KRISTY DUGAN PROPERTY GROUP LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 5029303833
Plan sponsor’s address 10917 TALON WAY, LOUISVILLE, KY, 40223
KRISTY DUGAN PROPERTY GROUP LLC 401(K) RETIREMENT PLAN 2022 364747835 2023-06-12 KRISTY DUGAN PROPERTY GROUP LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 5029303833
Plan sponsor’s address 10917 TALON WAY, LOUISVILLE, KY, 40223
KRISTY DUGAN PROPERTY GROUP LLC 401(K) RETIREMENT PLAN 2021 364747835 2022-10-13 KRISTY DUGAN PROPERTY GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 5029303833
Plan sponsor’s address 10917 TALON WAY, LOUISVILLE, KY, 40223

Registered Agent

Name Role
KRISTEN D DUGAN Registered Agent

Member

Name Role
Kristy D. Dugan Member

Organizer

Name Role
Kristen D Dugan Organizer

Assumed Names

Name Status Expiration Date
MOVE REAL ESTATE GROUP Inactive 2025-01-14

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-06-11
Annual Report 2023-03-27
Annual Report 2022-03-08
Registered Agent name/address change 2021-11-09
Principal Office Address Change 2021-11-09
Annual Report 2021-02-10
Annual Report 2020-03-27
Name Renewal 2019-11-07
Annual Report 2019-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121907800 2020-05-01 0457 PPP 3210 SENECA PARK RD, LOUISVILLE, KY, 40207
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19792
Loan Approval Amount (current) 19792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19899.76
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State