Search icon

Newport Properties LLC

Company Details

Name: Newport Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 2015 (10 years ago)
Organization Date: 20 May 2015 (10 years ago)
Last Annual Report: 10 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0923062
Principal Office: 830 COVINGTON GROVE BLVD, Bowling Green, KY 421044663
Place of Formation: KENTUCKY

Organizer

Name Role
Steve Larkin Organizer
Mari Jo Larkin Organizer

Registered Agent

Name Role
Steve Larkin Registered Agent

Member

Name Role
STEVE LARKIN Member

Assumed Names

Name Status Expiration Date
THE CHARLESTON Inactive 2021-10-07

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-10
Annual Report 2022-05-17
Annual Report 2021-06-21
Annual Report 2020-03-11
Annual Report 2019-05-08
Annual Report 2018-04-12
Annual Report 2017-05-18
Certificate of Assumed Name 2016-10-07
Annual Report 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044618307 2021-01-21 0457 PPS 830 Covington Grove Blvd, Bowling Green, KY, 42104-4663
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37025
Loan Approval Amount (current) 37025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-4663
Project Congressional District KY-02
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37205.56
Forgiveness Paid Date 2021-07-26
6438197105 2020-04-14 0457 PPP 830 COVINGTON GROVE BLVD, BOWLING GREEN, KY, 42104-4663
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37025
Loan Approval Amount (current) 37025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-4663
Project Congressional District KY-02
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37208.07
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State