Search icon

Capital Property Management Solutions, LLC

Company Details

Name: Capital Property Management Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2018 (7 years ago)
Organization Date: 19 Jan 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1008385
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10404 BLUEGRASS PKWY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Renotta Dawn Henson Member
Rebecca Ann McKinley Member

Registered Agent

Name Role
Renotta Henson Registered Agent
Rebecca McKinley Registered Agent

Organizer

Name Role
Terri Cummings Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 239539 Registered Firm Branch Closed 2017-08-04 - - - -

Filings

Name File Date
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15993.93

Sources: Kentucky Secretary of State