Search icon

Athens Property, LLC

Company Details

Name: Athens Property, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2018 (7 years ago)
Organization Date: 03 Jan 2018 (7 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1006548
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5943 ATHENS WALNUT HILL PIKE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
MMLK, INC. Registered Agent

Member

Name Role
Angela Jo Cox Member
David C Mathis Member
Renee C Mathis Member

Organizer

Name Role
Robert E Maclin III Organizer

Manager

Name Role
Bennie Elden Cox Manager

Filings

Name File Date
Annual Report Amendment 2024-06-17
Annual Report 2024-03-29
Annual Report 2023-06-01
Annual Report 2022-05-17
Annual Report 2021-03-16

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19300.00
Total Face Value Of Loan:
62600.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State