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 |
Name | Role |
---|---|
NOLEN ALLEN | Director |
WILLIAM P. MULLOY, SR. | Director |
WANDA J. RECEVEUR | Director |
Name | Role |
---|---|
WILLIAM P. MULLOY, SR. | Incorporator |
W. PATRICK MULLOY, II | Incorporator |
B. MARK MULLOY | Incorporator |
WANDA J. RECEVEUR | Incorporator |
NOLEN ALLEN | Incorporator |
Name | Role |
---|---|
WILLIAM J. RECEVEUR, III | Officer |
Name | Role |
---|---|
THOMAS R BANKS II | Registered Agent |
Name | Role |
---|---|
THOMAS R. BANKS, II | President |
Name | Status | Expiration Date |
---|---|---|
REALM CONSTRUCTION CO., INC. | Inactive | 2024-10-07 |
REALM CONSTRUCTION | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306519190 | 0452110 | 2004-02-12 | 850 DIXIE HWY, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State