Search icon

Mirage Property Management, LLC

Company Details

Name: Mirage Property Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2017 (7 years ago)
Organization Date: 20 Oct 2017 (7 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1000179
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12204 SHELBYVILLE RD SUITE 1, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRAGE PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823156052 2024-10-28 MIRAGE PROPERTY MANAGEMENT LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2024-01-01
Business code 812990
Sponsor’s telephone number 5024323317
Plan sponsor’s address PO BOX 21531, LOUISVILLE, KY, 402211450

Signature of

Role Plan administrator
Date 2024-10-28
Name of individual signing JAMES BURKHEAD
Valid signature Filed with authorized/valid electronic signature
MIRAGE PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823156052 2022-06-15 MIRAGE PROPERTY MANAGEMENT LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 5024576410
Plan sponsor’s address PO BOX 21531, LOUISVILLE, KY, 40221

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIRAGE PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823156052 2021-04-15 MIRAGE PROPERTY MANAGEMENT LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 5024576410
Plan sponsor’s address PO BOX 21531, LOUISVILLE, KY, 40221

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIRAGE PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823156052 2020-07-10 MIRAGE PROPERTY MANAGEMENT LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 5024576410
Plan sponsor’s address PO BOX 21531, LOUISVILLE, KY, 40221

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIRAGE PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 823156052 2019-06-12 MIRAGE PROPERTY MANAGEMENT LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 5024576410
Plan sponsor’s address PO BOX 21531, LOUISVILLE, KY, 40221

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIRAGE PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 823156052 2018-06-26 MIRAGE PROPERTY MANAGEMENT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 5024576410
Plan sponsor’s address PO BOX 21531, LOUISVILLE, KY, 40221

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES M BURKHEAD III Registered Agent
James Burkhead III Registered Agent

Member

Name Role
James Michael Burkhead III Member

Organizer

Name Role
James Burkhead III Organizer

Filings

Name File Date
Dissolution 2024-12-09
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009837004 2020-04-09 0457 PPP 3813 Riverpark Dr., LOUISVILLE, KY, 40211-3009
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104933
Loan Approval Amount (current) 104933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40211-3009
Project Congressional District KY-03
Number of Employees 9
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105560.89
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State