Search icon

PURCHASE REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURCHASE REALTY GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1990 (35 years ago)
Organization Date: 29 Oct 1990 (35 years ago)
Last Annual Report: 19 Mar 2025 (3 months ago)
Organization Number: 0278898
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2650 HOLT ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
GENE FERREL Incorporator

President

Name Role
John Michael Noonan President

Registered Agent

Name Role
JOHN M. NOONAN Registered Agent

Former Company Names

Name Action
TOWN & COUNTRY REAL ESTATE, INC. Old Name

Assumed Names

Name Status Expiration Date
COLDWELL BANKER PURCHASE REALTY GROUP Inactive 2021-03-22
COLDWELL BANKER COMMERCIAL PURCHASE REALTY GROUP Inactive 2016-04-06

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-07
Annual Report 2023-03-15
Annual Report 2022-03-23
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
11832.00
Total Face Value Of Loan:
11832.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11832
Current Approval Amount:
11832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11908.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State