Search icon

Blackburn Property Management, LLC

Company Details

Name: Blackburn Property Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2018 (7 years ago)
Organization Date: 08 Jan 2018 (7 years ago)
Last Annual Report: 05 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1007055
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 820 MALABU DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
James H Frazier III Organizer

Member

Name Role
Tracy L Blackburn Member

Registered Agent

Name Role
James H Frazier III Registered Agent

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-03-08
Annual Report 2022-04-29
Annual Report 2021-04-13
Annual Report 2020-05-14
Principal Office Address Change 2019-05-28
Annual Report 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5167877002 2020-04-05 0457 PPP 820 MALABU DR, LEXINGTON, KY, 40502-3404
Loan Status Date 2022-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-3404
Project Congressional District KY-06
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 37733.84
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State