Search icon

Redeemed Homes LLC

Company Details

Name: Redeemed Homes LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2019 (6 years ago)
Organization Date: 30 Jan 2019 (6 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1046588
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 2391 McCauley Road, Wilmore, KY 40390
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jared Nelson Registered Agent

Manager

Name Role
Jared Nelson Manager

Organizer

Name Role
Jared Nelson Organizer

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-03-18
Registered Agent name/address change 2023-03-18
Principal Office Address Change 2023-03-18
Annual Report 2022-03-19
Annual Report 2021-02-12
Annual Report 2020-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745158803 2021-04-18 0457 PPP 408 Juniper Dr, Nicholasville, KY, 40356-9051
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9051
Project Congressional District KY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20684.58
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State