Search icon

FAMILIA RENTALS LLC

Company Details

Name: FAMILIA RENTALS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2017 (8 years ago)
Organization Date: 28 Aug 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0995048
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 116 JOHNSTONE TRAIL, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM B. DAFF Registered Agent

Member

Name Role
William Bradford Daff Member

Organizer

Name Role
WILLIAM B. DAFF Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-13
Annual Report 2023-03-12
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-04-19
Annual Report 2019-03-12
Annual Report 2018-03-19
Articles of Organization (LLC) 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613777202 2020-04-28 0457 PPP 116 Johnstone Trail, GEORGETOWN, KY, 40324
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7256.81
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State