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 (4 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
Principal Office Address Change 2024-03-08
Registered Agent name/address change 2024-03-08
Annual Report 2024-03-08
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
56100.00
Total Face Value Of Loan:
56100.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126500.00
Total Face Value Of Loan:
126500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
51100.00
Total Face Value Of Loan:
51100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51100
Current Approval Amount:
51100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51578.8
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56100
Current Approval Amount:
56100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56410.47

Sources: Kentucky Secretary of State