Search icon

Flow Property Management LLC

Company Details

Name: Flow Property Management LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2018 (7 years ago)
Organization Date: 13 Sep 2018 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1033214
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 801 Greer St, Office, Covington, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Jeremiah Hines Member

Organizer

Name Role
Joseph Stevie Organizer
Jeremiah Hines Organizer
Tony Milburn Organizer

Registered Agent

Name Role
NEAT MANAGEMENT, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-06-03
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582597210 2020-04-28 0457 PPP 6 E 5th St. Ste 401, COVINGTON, KY, 41011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46157.26
Loan Approval Amount (current) 46157.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46593.19
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State