Search icon

Anegada Estates, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Anegada Estates, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2015 (10 years ago)
Organization Date: 01 Jan 2016 (10 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0937338
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 307 MAPLE AVE., PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Manager

Name Role
Rhonda Speaker Manager
Savannah Speaker Manager

Registered Agent

Name Role
SAVANNAH SPEAKER Registered Agent
Rhonda Speaker Registered Agent

Organizer

Name Role
Rhonda Speaker Organizer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-05-21
Annual Report 2024-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18957.00
Total Face Value Of Loan:
18957.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,957
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,957
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,086.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,218
Utilities: $500
Mortgage Interest: $2,500
Rent: $1,739
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State