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
Registered Agent name/address change 2024-04-23
Principal Office Address Change 2024-04-23
Annual Report Amendment 2024-03-20
Annual Report 2024-02-14
Annual Report 2024-02-14
Registered Agent name/address change 2024-01-12
Principal Office Address Change 2024-01-12
Amendment 2023-12-18
Annual Report 2023-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189287303 2020-04-29 0457 PPP 11614 SHELBYVILLE ROAD, Louisville, KY, 40243-1310
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1310
Project Congressional District KY-03
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19392
Forgiveness Paid Date 2021-05-03
9798348509 2021-03-12 0457 PPS 11614 Shelbyville Rd, Louisville, KY, 40243-1310
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1310
Project Congressional District KY-03
Number of Employees 4
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38739.56
Forgiveness Paid Date 2021-10-29

Sources: Kentucky Secretary of State