Name: | REAL ESTATE SERVICES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1991 (34 years ago) |
Organization Date: | 19 Jul 1991 (34 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0288745 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6452 W HWY 146, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Cathy L Stoess | Vice President |
Name | Role |
---|---|
GORDON K. COSTLEY | Director |
Name | Role |
---|---|
GORDON K. COSTLEY | Incorporator |
Name | Role |
---|---|
DAVID B STOESS | Registered Agent |
Name | Role |
---|---|
David B Stoess | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235172 | Registered Firm Branch | Closed | 2017-02-28 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-28 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-05 |
Principal Office Address Change | 2018-05-02 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-30 |
Annual Report | 2016-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2854377308 | 2020-04-29 | 0457 | PPP | 3712 PALMER PARK RD, CRESTWOOD, KY, 40014-9134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State