Search icon

SERVICE REALTY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SERVICE REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1986 (39 years ago)
Organization Date: 03 Nov 1986 (39 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0221354
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3225 COLEMAN RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ADRIAN J. ROOF Director
LEE MOLLOY, III Director
SYLVIA DUKE Director
ANDREA HIGDON-LANE Director

Incorporator

Name Role
ADRIAN J. ROOF Incorporator
LEE MOLLOY, III Incorporator
SYLVIA DUKE Incorporator

Registered Agent

Name Role
ANDREA HIGDON Registered Agent

Secretary

Name Role
ANDREA HIGDON-LANE Secretary

Links between entities

Type:
Headquarter of
Company Number:
CORP_56866272
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FCBFT7HQQFW4
UEI Expiration Date:
2025-12-23

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2024-12-23

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232372 Registered Firm Branch Closed 2017-02-21 - - - -

Former Company Names

Name Action
CENTURY 21 SERVICE REALTY, INC. Old Name
CENTURY 21, A. ROOF-DUKE REALTY, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTURY 21 SERVICE REALTY, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-03-27
Annual Report 2022-04-20
Annual Report 2021-05-19
Annual Report 2020-04-07

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:
43100.00
Total Face Value Of Loan:
43100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43100
Current Approval Amount:
43100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43492.03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State