Search icon

Fayette Property Management LLC

Company Details

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

Manager

Name Role
MARK A STRINGER Manager

Organizer

Name Role
Mark Stringer Organizer

Registered Agent

Name Role
MARK STRINGER Registered Agent

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-6219
Project Congressional District KY-06
Number of Employees 4
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23969.26
Forgiveness Paid Date 2021-06-16
7868508310 2021-01-28 0457 PPS 1096 Duval St Ste 120, Lexington, KY, 40515-6219
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-6219
Project Congressional District KY-06
Number of Employees 5
NAICS code 813990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23822.45
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State