Search icon

One Particular Harbor Properties LLC

Company Details

Name: One Particular Harbor Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 2019 (6 years ago)
Organization Date: 05 Sep 2019 (6 years ago)
Last Annual Report: 28 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1070253
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 45 W Kimberly Dr, Fort Thomas, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF BEZOLD Registered Agent

Organizer

Name Role
Andrew Hess Organizer
JEFF BEZOLD Organizer

Member

Name Role
Andy Hess Member
Jeff Bezold Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-28
Annual Report 2022-03-09
Annual Report 2021-06-22
Annual Report 2020-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7241567306 2020-04-30 0457 PPP 33 ELMWOOD AVE, FORT THOMAS, KY, 41075
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9020
Loan Approval Amount (current) 8020
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 531120
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 8108.22
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State