Search icon

Covenant Properties LLC

Company Details

Name: Covenant Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2018 (7 years ago)
Organization Date: 30 Jan 2018 (7 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1009537
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: PO BOX 684 , PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Member

Name Role
James C Adkinson Member
Jesse R Faught Member

Manager

Name Role
Jesse R Faught Manager

Registered Agent

Name Role
James C Adkinson Registered Agent
JESSE FAUGHT LLC Registered Agent

Organizer

Name Role
James C Adkinson Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
182276 Wastewater KPDES Gen'l Home Unit Approval Issued 2024-05-24 2024-05-24
Document Name Cover letter and CP KYG405112.pdf
Date 2025-01-22
Document Download

Assumed Names

Name Status Expiration Date
COVENANT HOME BUYERS Active 2028-02-16

Filings

Name File Date
Annual Report Amendment 2024-04-23
Principal Office Address Change 2024-04-23
Registered Agent name/address change 2024-04-23
Annual Report Amendment 2024-03-20
Annual Report 2024-02-14

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19200
Current Approval Amount:
19200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19392
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38500
Current Approval Amount:
38500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38739.56

Sources: Kentucky Secretary of State