Search icon

STELLAROPS LLC

Company Details

Name: STELLAROPS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2020 (5 years ago)
Organization Date: 23 Jan 2020 (5 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1084563
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: 2041 Creative Dr Unit 55153, Lexington, KY 40555
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN JACKSON Registered Agent

Organizer

Name Role
BRYAN JACKSON Organizer

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-08-04
Annual Report 2021-08-19
Registered Agent name/address change 2021-04-14
Principal Office Address Change 2021-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802207203 2020-04-16 0457 PPP 3357 Blackford Parkway, Lexington, KY, 40509
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8382.77
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State