Search icon

FIRST AMERICAN REAL ESTATE, INC.

Company Details

Name: FIRST AMERICAN REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1984 (41 years ago)
Organization Date: 15 Feb 1984 (41 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0186663
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8902 LIPPINCOTT RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RUE MCFARLAND Registered Agent

President

Name Role
Rue O Mcfarland President

Director

Name Role
Rue O McFarland Director
CAROLYN N. MCFARLAND Director
RUE MCFARLAND Director

Incorporator

Name Role
CHARLES L. TURNER Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-13
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
7560.21

Sources: Kentucky Secretary of State