Search icon

Assurance Realty & Property Management, LLC

Company Details

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

form 5500

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
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 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
ASSURANCE REALTY & PROPERTY MANAGEMENT CBS BENEFIT PLAN 2022 463742056 2023-12-27 ASSURANCE REALTY & PROPERTY MANAGEMENT 3
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

Organizer

Name Role
Sandra Ann Wesley Organizer

Registered Agent

Name Role
Sandra Ann Wesley Registered Agent

Member

Name Role
Sandra Ann Wesley Member

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3484
Project Congressional District KY-06
Number of Employees 5
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38937.75
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State