Search icon

Kentuckiana Property Solutions, LLC

Company Details

Name: Kentuckiana Property Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2018 (7 years ago)
Organization Date: 08 Aug 2018 (7 years ago)
Last Annual Report: 11 Jul 2024 (7 months ago)
Managed By: Managers
Organization Number: 1029403
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3007 SPROWL ROAD REAR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard R Goodwin II Registered Agent
Richard R Goodwin II Registered Agent

Manager

Name Role
Richard R Goodwin II Manager
Richard O Simpson Manager

Organizer

Name Role
Richard R Goodwin II Organizer

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-29
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-25
Annual Report 2020-06-26
Annual Report 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2300077702 2020-05-01 0457 PPP 10430 LEVEN BLVD, LOUISVILLE, KY, 40229
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23320
Loan Approval Amount (current) 23320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40229-1000
Project Congressional District KY-03
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23528.86
Forgiveness Paid Date 2021-03-29
5792618410 2021-02-09 0457 PPS 10430 Leven Blvd, Louisville, KY, 40229-5236
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18450
Loan Approval Amount (current) 18450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40229-5236
Project Congressional District KY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18565.52
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State