Search icon

UP Properties II, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UP Properties II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2017 (8 years ago)
Organization Date: 23 Oct 2017 (8 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1000287
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3309 Collins Lane, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Karen M Campbell Registered Agent

Organizer

Name Role
Karen M Campbell Organizer

Member

Name Role
Troy David Hanke Member

Links between entities

Type:
Headquarter of
Company Number:
LLC_06448488
State:
ILLINOIS
Type:
Headquarter of
Company Number:
a5b99d9c-a5cf-e711-8189-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20171838833
State:
COLORADO

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-04-24
Annual Report 2022-03-25
Annual Report 2021-06-23
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
4909700.00
Total Face Value Of Loan:
4909700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4909700
Current Approval Amount:
4909700
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4966329.69

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State