Search icon

ROSS REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSS REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1992 (33 years ago)
Organization Date: 23 Jul 1992 (33 years ago)
Last Annual Report: 11 Mar 2025 (4 months ago)
Organization Number: 0303219
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P O BOX 1148, ASHLAND, KY 41105-1148
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LUCIEN M. ROSS Registered Agent

Secretary

Name Role
Dottie Ross Secretary

Treasurer

Name Role
Dottie Ross Treasurer

Director

Name Role
Lucien Ross Director
LUCIEN M. ROSS Director

President

Name Role
Lucien M Ross President

Incorporator

Name Role
MARK E. GREENE Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-02-06
Registered Agent name/address change 2024-02-06
Registered Agent name/address change 2024-02-06
Annual Report 2024-02-06

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,329.62
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $24,100
Jobs Reported:
4
Initial Approval Amount:
$24,370
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,370
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,527.05
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $24,370

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State