Name: | KELLY-JAMES PROPERTY MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2019 (6 years ago) |
Organization Date: | 19 Jun 2019 (6 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1062415 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3441 CHESTNUT HILL LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. STEVEN GARDNER | Member |
SUSAN G. SHAW | Member |
WILLIAM K. CAYLOR | Member |
Name | Role |
---|---|
WILLIAM K. CAYLOR | Registered Agent |
Name | Role |
---|---|
WILLIAM K CAYLOR | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Registered Agent name/address change | 2025-01-01 |
Principal Office Address Change | 2025-01-01 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2020-08-26 |
Registered Agent name/address change | 2020-07-18 |
Annual Report | 2020-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6889957706 | 2020-05-01 | 0457 | PPP | 340 S BROADWAY, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State