Search icon

Sonder Communities, LLC

Company Details

Name: Sonder Communities, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2018 (7 years ago)
Organization Date: 28 Sep 2018 (7 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1034736
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 East Main Street, Suite 102, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandon Cutwright Registered Agent

Member

Name Role
Brandon Cutwright Member
Kenneth Silvestri Member

Organizer

Name Role
Hamid H Sheikh Jr Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-13
Annual Report 2022-06-30
Annual Report 2021-08-11
Annual Report 2020-06-30
Annual Report 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264967006 2020-04-07 0457 PPP 444 E MAIN ST Ste 102, LEXINGTON, KY, 40507-1521
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1521
Project Congressional District KY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16328.25
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State