Search icon

MANOR REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANOR REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1979 (46 years ago)
Organization Date: 24 Apr 1979 (46 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0117387
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 920 BYPASS RD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 400

Vice President

Name Role
Keith McDonald Vice President

Director

Name Role
Keith McDonald Director
ANN D. MCDONALD Director
HUSTON F. MCQUERRY Director
Kelley Ann Nisbet Director

Registered Agent

Name Role
KELLEY NISBET Registered Agent

Incorporator

Name Role
HUSTON F. MCQUERRY Incorporator
ANN D. MCDONALD Incorporator

President

Name Role
Kelley Ann Nisbet President

Secretary

Name Role
Keith McDonald Secretary

Treasurer

Name Role
Keith McDonald Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
72PA2
UEI Expiration Date:
2018-05-23

Business Information

Activation Date:
2017-05-23
Initial Registration Date:
2014-02-25

Assumed Names

Name Status Expiration Date
COLDWELL BANKER MANOR REAL ESTATE, INC. Inactive 2022-10-30
COLDWELL BANKER/MANOR REAL ESTATE, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-06
Certificate of Assumed Name 2023-03-22
Annual Report 2023-03-16
Annual Report 2022-05-25
Annual Report Amendment 2021-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
23216.05
Total Face Value Of Loan:
23216.05
Date:
2020-04-15
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:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
22806.02
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23216.05
Current Approval Amount:
23216.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23381.79

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State