Search icon

T & C REAL ESTATE, INC.

Company Details

Name: T & C REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1984 (41 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0185129
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 201 COUNTRY CLUB LN., HOPKINSVILLE, KY 422401001
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
C. WAYNE EAST Director
RAY D. COBB Director
W. WALLACE BRYAN, JR. Director

Incorporator

Name Role
W. WALLACE BRYAN, JR. Incorporator
RAY D. COBB Incorporator
C. WAYNE EAST Incorporator

Treasurer

Name Role
Ray D Cobb Treasurer

Registered Agent

Name Role
C. WAYNE EAST Registered Agent

President

Name Role
C Wayne East President

Secretary

Name Role
Ray D Cobb Secretary

Assumed Names

Name Status Expiration Date
EAST CONSTRUCTION Inactive -
TOWN & COUNTRY REALTY Inactive 2023-03-05
CENTURY 21 TOWN & COUNTRY REAL ESTATE Inactive 2013-07-15
CENTURY 21 SANDIFER REALTORS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-13
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-03-12
Annual Report 2020-03-19
Annual Report 2019-05-29
Annual Report 2018-04-20
Name Renewal 2017-09-18
Annual Report 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3896727200 2020-04-27 0457 PPP 201 COUNTRY CLUB LANE, HOPKINSVILLE, KY, 42240-4809
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27782
Loan Approval Amount (current) 27782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-4809
Project Congressional District KY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27960.27
Forgiveness Paid Date 2020-12-17
6091978404 2021-02-10 0457 PPS 201 Country Club Ln, Hopkinsville, KY, 42240-4809
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27782
Loan Approval Amount (current) 27782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-4809
Project Congressional District KY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27886.18
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State