Name: | Fayette Property Management LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2013 (12 years ago) |
Organization Date: | 19 Jun 2013 (12 years ago) |
Last Annual Report: | 21 Aug 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0860321 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 23853, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK A STRINGER | Manager |
Name | Role |
---|---|
Mark Stringer | Organizer |
Name | Role |
---|---|
MARK STRINGER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-08-21 |
Principal Office Address Change | 2023-08-21 |
Annual Report | 2023-08-21 |
Sixty Day Notice Return | 2022-09-26 |
Annual Report | 2022-07-25 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2021-06-29 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1315707307 | 2020-04-28 | 0457 | PPP | 1096 Duval St, Lexington, KY, 40515-6219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7868508310 | 2021-01-28 | 0457 | PPS | 1096 Duval St Ste 120, Lexington, KY, 40515-6219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State