Search icon

Key Source Properties LLC

Company Details

Name: Key Source Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2017 (8 years ago)
Organization Date: 17 Apr 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0982815
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 950 S 6TH ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Organizer

Name Role
Jonathan Klunk Organizer

Registered Agent

Name Role
Jonathan Klunk Registered Agent

Member

Name Role
Jonathan Klunk Member
Justin Reid Member

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-06-13
Principal Office Address Change 2024-04-08
Annual Report 2024-02-26
Annual Report 2023-03-21
Annual Report 2022-02-17
Annual Report 2021-06-21
Annual Report 2020-02-25
Annual Report 2019-03-27
Annual Report 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773537202 2020-04-27 0457 PPP 3826 BARDSTOWN RD, LOUISVILLE, KY, 40218-1527
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1527
Project Congressional District KY-03
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41952
Forgiveness Paid Date 2021-08-25
4436218309 2021-01-23 0457 PPS 743 E Broadway # 224, Louisville, KY, 40202-1711
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28699
Servicing Lender Name BOM Bank
Servicing Lender Address 814 Washington St, NATCHITOCHES, LA, 71457-4728
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1711
Project Congressional District KY-03
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28699
Originating Lender Name BOM Bank
Originating Lender Address NATCHITOCHES, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41685.2
Forgiveness Paid Date 2021-10-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.38 $18,500 $14,000 0 4 2020-02-27 Final

Sources: Kentucky Secretary of State