Search icon

REAL ESTATE MARKETING, INC.

Company Details

Name: REAL ESTATE MARKETING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1979 (46 years ago)
Organization Date: 06 Aug 1979 (46 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0140201
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 325 WEST MAIN STREET, SUITE 250, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Farra M. Alford President

Incorporator

Name Role
W. V. ALFORD, JR. Incorporator

Director

Name Role
FARRA M. ALFORD Director
Farra M Alford Director

Registered Agent

Name Role
ROBERT C. STILZ, JR. Registered Agent

Treasurer

Name Role
Thomas M Hackney Treasurer

Former Company Names

Name Action
LEX DEL, INC. Old Name

Assumed Names

Name Status Expiration Date
FIRST LEXINGTON COMPANY Inactive 2009-03-19

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-09-06
Annual Report 2023-08-01
Annual Report 2023-08-01
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
-1.00
Total Face Value Of Loan:
24204.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24205
Current Approval Amount:
24204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24504.39

Sources: Kentucky Secretary of State