Search icon

LEGACY REAL ESTATE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY REAL ESTATE GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1981 (44 years ago)
Organization Date: 28 Dec 1981 (44 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0162919
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 753 BAKERFIELDS WAY, STE 102, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
John F Huggins Officer
Paula S Huggins Officer

President

Name Role
John F Huggins President

Secretary

Name Role
James F Huggins Secretary

Vice President

Name Role
Kenneth Cravens Vice President
Amy Rush Vice President

Director

Name Role
THOMAS R. HUNT Director

Incorporator

Name Role
THOMAS R. HUNT Incorporator

Registered Agent

Name Role
JOHN F. HUGGINS Registered Agent

Unique Entity ID

CAGE Code:
7S9P5
UEI Expiration Date:
2017-12-28

Business Information

Division Name:
PROPERTY MANAGEMENT
Activation Date:
2017-01-11
Initial Registration Date:
2016-12-20

Commercial and government entity program

CAGE number:
7S9P5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-01-11

Contact Information

POC:
JOHN HUGGINS
Corporate URL:
www.kymoves.com

Former Company Names

Name Action
HUNT-RABY COMMERCIAL INVESTMENT REAL ESTATE SERVICES, INC. Merger
THOMAS R. HUNT AUCTION & REALTY, INC. Old Name

Assumed Names

Name Status Expiration Date
COLDWELL BANKER LEGACY REAL ESTATE GROUP Inactive 2010-11-29
COLDWELL BANKER COMMERCIAL LEGACY REAL ESTATE GROUP Inactive 2005-11-29

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-02
Annual Report 2022-06-15
Annual Report 2021-07-16
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-06-08
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
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
82000.00
Total Face Value Of Loan:
82000.00

Paycheck Protection Program

Jobs Reported:
131
Initial Approval Amount:
$82,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,701.56
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $82,000

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.51 $7,584 $7,000 8 2 2022-12-08 Final

Sources: Kentucky Secretary of State