Name: | ASHTON PARK APARTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2016 (9 years ago) |
Organization Date: | 03 Mar 2016 (9 years ago) |
Last Annual Report: | 06 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0946107 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2700 MAGNOLIA SPRINGS DR., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FORD PHARES | Registered Agent |
Name | Role |
---|---|
Ford B Phares | Member |
Sharon E Phares | Member |
Name | Role |
---|---|
FORD PHARES | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
119388 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-12-22 | 2018-12-19 | |||||||||
|
||||||||||||||
119388 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-08-12 | 2013-08-12 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-07-06 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-05 |
Registered Agent name/address change | 2018-05-30 |
Principal Office Address Change | 2018-05-30 |
Annual Report | 2018-05-30 |
Annual Report | 2017-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4300097108 | 2020-04-13 | 0457 | PPP | 2700 MAGNOLIA SPRINGS DR, LEXINGTON, KY, 40511-1197 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State