Search icon

OB1 Property Management, LLC

Company Details

Name: OB1 Property Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2014 (11 years ago)
Organization Date: 03 Sep 2014 (11 years ago)
Last Annual Report: 03 Apr 2025 (17 days ago)
Managed By: Managers
Organization Number: 0896231
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: PO Box 72599, Newport, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Chad Allen Silber Registered Agent

Manager

Name Role
Chad A. Silber Manager

Organizer

Name Role
Chad Allen Silber Organizer

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-04-05
Principal Office Address Change 2023-04-12
Annual Report 2023-04-12
Annual Report 2022-04-04
Annual Report 2021-04-05
Annual Report 2020-03-26
Annual Report 2019-04-30
Annual Report 2018-05-04
Annual Report 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149178001 2020-06-29 0457 PPP 14 Grandview Ave, Newport, KY, 41071-2336
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2161
Loan Approval Amount (current) 2161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2336
Project Congressional District KY-04
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2173.73
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State