Search icon

Copperwood Realty Group LLC

Company Details

Name: Copperwood Realty Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2017 (8 years ago)
Organization Date: 15 Jan 2017 (8 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0973364
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2734 CHANCELLOR DRIVE, SUITE 208, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Eric Fegan Member
Danielle Fegan Member

Registered Agent

Name Role
Eric Fegan Registered Agent

Organizer

Name Role
Eric Fegan Organizer

Filings

Name File Date
Annual Report 2025-02-23
Registered Agent name/address change 2025-02-23
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-05-31
Unhonored Check Letter 2022-03-17
Principal Office Address Change 2021-02-19
Annual Report 2021-02-19
Annual Report 2020-03-23
Annual Report 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6057008304 2021-01-26 0457 PPS 542 Karlenia Ct, Edgewood, KY, 41017-4801
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53345
Loan Approval Amount (current) 53345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewood, KENTON, KY, 41017-4801
Project Congressional District KY-04
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53692.84
Forgiveness Paid Date 2021-09-24
4943367001 2020-04-04 0457 PPP 562 BUTTERMILK PIKE STE A, CRESCENT SPRINGS, KY, 41017-1635
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1635
Project Congressional District KY-04
Number of Employees 6
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33585.56
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State