Name: | Assurance Realty & Property Management, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 2013 (12 years ago) |
Organization Date: | 26 Sep 2013 (12 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0868071 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3320 CLAYS MILL ROAD #108, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASSURANCE REALTY & PROPERTY MANAGEMENT CBS BENEFIT PLAN | 2023 | 463742056 | 2024-12-30 | ASSURANCE REALTY & PROPERTY MANAGEMENT | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 8592964663 |
Plan sponsor’s address | 3320 CLAYS MILL RD STE 108, LEXINGTON, KY, 40503 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Sandra Ann Wesley | Organizer |
Name | Role |
---|---|
Sandra Ann Wesley | Registered Agent |
Name | Role |
---|---|
Sandra Ann Wesley | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2022-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-18 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2017-06-27 |
Annual Report | 2017-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8003027209 | 2020-04-28 | 0457 | PPP | 3320 CLAYS MILL RD, LEXINGTON, KY, 40503-3484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State