Search icon

Eastlawn Apts., LLC

Company Details

Name: Eastlawn Apts., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2020 (5 years ago)
Organization Date: 25 Feb 2020 (5 years ago)
Last Annual Report: 17 Oct 2024 (8 months ago)
Managed By: Managers
Organization Number: 1088761
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40027
City: Harrods Creek
Primary County: Jefferson County
Principal Office: P. O. Box 182, Harrods Creek, KY 40027
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT MEAD Registered Agent

Manager

Name Role
ROBERT MEAD Manager

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-10-17
Reinstatement Certificate of Existence 2024-10-17
Reinstatement 2024-10-17
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-08-12

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51200.00
Total Face Value Of Loan:
51200.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25834.96
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51200
Current Approval Amount:
51200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51581.55

Sources: Kentucky Secretary of State