Search icon

East Row Home Buyers LLC

Company claim

Is this your business?

Get access!

Company Details

Name: East Row Home Buyers LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2016 (9 years ago)
Organization Date: 27 Jul 2016 (9 years ago)
Last Annual Report: 23 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0958615
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 807 Monroe St, Newport, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Karin Yvonne Kukla Member
Garth Andrew Kukla Member

Organizer

Name Role
Karin Yvonne Kukla Organizer
Karin Yvonne Kukla Organizer
Garth Andrew Kukla Organizer

Registered Agent

Name Role
Garth Andrew Kukla Registered Agent

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-06-13
Annual Report 2023-03-20
Annual Report 2022-05-30
Annual Report 2021-05-28

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
15450.00
Total Face Value Of Loan:
15450.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
32196.00
Total Face Value Of Loan:
32196.00
Date:
2020-04-14
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:
32196.00
Total Face Value Of Loan:
32196.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,450
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,450
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,506.22
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $15,450
Jobs Reported:
2
Initial Approval Amount:
$32,196
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,196
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,399.07
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $32,196

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State