Search icon

MANOR REAL ESTATE, INC.

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 (10 months 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

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
Registered Agent name/address change 2021-07-02
Annual Report 2021-05-20
Annual Report 2020-07-09
Annual Report 2019-06-07
Annual Report 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9216467101 2020-04-15 0457 PPP 920 BYPASS RD, WINCHESTER, KY, 40391-1057
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-1057
Project Congressional District KY-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22806.02
Forgiveness Paid Date 2021-02-17
7031028404 2021-02-11 0457 PPS 920 Bypass Rd, Winchester, KY, 40391-1057
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23216.05
Loan Approval Amount (current) 23216.05
Undisbursed Amount 0
Franchise Name Coldwell Banker
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-1057
Project Congressional District KY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23381.79
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State