Search icon

DEVOU PROPERTIES MANAGEMENT COMPANY, LLC

Company Details

Name: DEVOU PROPERTIES MANAGEMENT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jun 2016 (9 years ago)
Organization Date: 17 Jun 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0955508
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1201 PARK DRIVE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
DENNIS R. WILLIAMS Organizer

Manager

Name Role
Devou Properties Inc Manager

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-3803 NQ4 Retail Malt Beverage Drink License Active 2024-10-29 2017-06-09 - 2025-11-30 1201 Park Ln, Covington, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LD-256 Quota Retail Drink License Active 2024-10-29 2017-06-09 - 2025-11-30 1201 Park Ln, Covington, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-4744 Special Sunday Retail Drink License Active 2024-10-29 2017-06-09 - 2025-11-30 1201 Park Ln, Covington, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-SB-1650 Supplemental Bar License Active 2024-10-29 2017-06-09 - 2025-11-30 1201 Park Ln, Covington, Kenton, KY 41017

Assumed Names

Name Status Expiration Date
DEVOU PROPERTY MANAGEMENT COMPANY, LLC Inactive 2022-07-27
DEVOU PROPERTY MANAGEMENT COMPANY Inactive 2022-07-27

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-25
Annual Report 2023-05-03
Annual Report 2022-03-09
Annual Report 2021-02-17
Annual Report 2020-03-24
Annual Report 2019-04-17
Annual Report 2018-05-30
Certificate of Assumed Name 2017-07-27
Certificate of Assumed Name 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507177708 2020-05-01 0457 PPP 1201 GOLFVIEW, COVINGTON, KY, 41011
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 42
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82501.11
Forgiveness Paid Date 2020-12-21
8991918402 2021-02-14 0457 PPS 1201 GOLFVIEW, COVINGTON, KY, 41011
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75618
Loan Approval Amount (current) 75618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011
Project Congressional District KY-04
Number of Employees 75
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75933.07
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State