Search icon

First Place Properties, LLC

Company Details

Name: First Place Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2016 (9 years ago)
Organization Date: 08 Jul 2016 (9 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0957092
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 417 Oldham Ave, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
First Place Properties, LLC Registered Agent
Robert J Radtke Registered Agent

Organizer

Name Role
Robert J Radtke Organizer

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-06-17
Annual Report 2022-06-20
Registered Agent name/address change 2022-06-20
Principal Office Address Change 2022-06-20
Annual Report 2021-07-13
Principal Office Address Change 2021-04-15
Annual Report 2020-05-08
Annual Report 2019-06-27
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390377402 2020-05-04 0457 PPP 765 LANE ALLEN RD, LEXINGTON, KY, 40504-3613
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8225.42
Loan Approval Amount (current) 8225.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3613
Project Congressional District KY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8270.43
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State