Search icon

AMERICAN REALTY AND CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN REALTY AND CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1990 (35 years ago)
Organization Date: 04 Sep 1990 (35 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0276921
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 525 N Hubbards Ln, 525 N Hubbards Ln, Louisville, Louisville, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
Nancy Kuhns Registered Agent

President

Name Role
James G Kuhns President

Director

Name Role
JAMES G. KUHNS Director
NANCY K. KUHNS Director

Incorporator

Name Role
JAMES G. KUHNS Incorporator

Vice President

Name Role
Nancy K Kuhns Vice President

Filings

Name File Date
Annual Report 2025-02-13
Principal Office Address Change 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2024-03-04
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.47
Total Face Value Of Loan:
11914.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,914.47
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$12,022.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,625
Healthcare: $6289

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State