Search icon

REALM INC.

Company Details

Name: REALM INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1990 (35 years ago)
Organization Date: 10 Aug 1990 (35 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Organization Number: 0276097
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3214 PRESTON HIGHWAY, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
NOLEN ALLEN Director
WILLIAM P. MULLOY, SR. Director
WANDA J. RECEVEUR Director

Incorporator

Name Role
WILLIAM P. MULLOY, SR. Incorporator
W. PATRICK MULLOY, II Incorporator
B. MARK MULLOY Incorporator
WANDA J. RECEVEUR Incorporator
NOLEN ALLEN Incorporator

Officer

Name Role
WILLIAM J. RECEVEUR, III Officer

Registered Agent

Name Role
THOMAS R BANKS II Registered Agent

President

Name Role
THOMAS R. BANKS, II President

Assumed Names

Name Status Expiration Date
REALM CONSTRUCTION CO., INC. Inactive 2024-10-07
REALM CONSTRUCTION Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-11
Registered Agent name/address change 2024-07-11
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2021-08-12
Annual Report 2020-06-30
Certificate of Assumed Name 2019-10-07
Annual Report 2019-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519190 0452110 2004-02-12 850 DIXIE HWY, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-06-17
Case Closed 2004-09-09

Related Activity

Type Complaint
Activity Nr 204241392
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-07-07
Abatement Due Date 2004-07-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2004-07-07
Abatement Due Date 2004-08-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3595997109 2020-04-11 0457 PPP 620 South Third St Suite 600, LOUISVILLE, KY, 40202-2402
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329000
Loan Approval Amount (current) 329000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2402
Project Congressional District KY-03
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332821.81
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State