Search icon

GUERRANT REAL ESTATE, INC.

Company Details

Name: GUERRANT REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1994 (31 years ago)
Organization Date: 26 Jul 1994 (31 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0333671
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 448 WEST MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
B. WOOD GUERRANT Incorporator
EVELYN C. GUERRANT Incorporator

Registered Agent

Name Role
EVELYN GUERRANT Registered Agent

President

Name Role
Evelyn G Guerrant President

Secretary

Name Role
DONALD BRIAN DARNELL Secretary

Director

Name Role
Evelyn G Guerrant Director
DONALD BRIAN DARNELL Director

Assumed Names

Name Status Expiration Date
PRUDENTIAL KENTUCKY AUCTION GROUP Inactive 2015-11-17
PRUDENTIAL GUERRANT REAL ESTATE Inactive 2010-10-19

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2024-03-08
Principal Office Address Change 2024-03-08
Annual Report 2024-03-08
Annual Report 2023-03-15
Annual Report Amendment 2022-03-06
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145077104 2020-04-15 0457 PPP 448 W MAIN ST, DANVILLE, KY, 40422
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51578.8
Forgiveness Paid Date 2021-04-01
7629838307 2021-01-28 0457 PPS 448 W Main St, Danville, KY, 40422-1816
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1816
Project Congressional District KY-01
Number of Employees 7
NAICS code 551111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56410.47
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State