Search icon

ELINE REALTY CO.

Company claim

Is this your business?

Get access!

Company Details

Name: ELINE REALTY CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1947 (78 years ago)
Organization Date: 20 Oct 1947 (78 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Organization Number: 0015646
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 700 BEECHWOOD RD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SIDNEY ELINE III Registered Agent

President

Name Role
Sidney W Eline, III President

Secretary

Name Role
Meagan Eline Secretary

Treasurer

Name Role
Meagan Eline Treasurer

Incorporator

Name Role
A. J. ELINE Incorporator
ALTON J. ELINE Incorporator
PEARL R. HARTMAN Incorporator

Director

Name Role
Sidney W Eline, III Director
Smiley M Eline Director

Vice President

Name Role
Smiley M Eline Vice President

Assumed Names

Name Status Expiration Date
ERA ELINE REALTY CO. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-26
Annual Report 2023-05-08
Annual Report 2022-05-10
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State