Search icon

SOUTHEASTERN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHEASTERN REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1995 (30 years ago)
Organization Date: 24 Feb 1995 (30 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0343094
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 7711 HWY 641, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTINA THOMAS Registered Agent

Incorporator

Name Role
THOMAS J. DOOLEY Incorporator
JAMET S. DOOLEY Incorporator

President

Name Role
Christina M Wallace President

Secretary

Name Role
Janet S. Dooley Secretary

Vice President

Name Role
Joseph P. Dooley Vice President

Director

Name Role
Janet S. Dooley Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 079-SP-199034 Sampling License Active 2025-01-23 2023-09-12 - 2026-01-31 7771 Us Highway 641 N, Gilbertsville, Marshall, KY 42044
Department of Alcoholic Beverage Control 079-LP-2220 Quota Retail Package License Active 2025-01-23 2016-04-11 - 2026-01-31 7771 Us Highway 641 N, Gilbertsville, Marshall, KY 42044
Department of Alcoholic Beverage Control 079-NQ-5267 NQ Retail Malt Beverage Package License Active 2025-01-23 2016-04-11 - 2026-01-31 7771 Us Highway 641 N, Gilbertsville, Marshall, KY 42044

Assumed Names

Name Status Expiration Date
KENTUCKY LAKE AUTO AND BOAT RENEWAL Active 2029-11-11

Filings

Name File Date
Certificate of Assumed Name 2024-11-11
Annual Report 2024-05-22
Annual Report 2023-07-13
Annual Report 2022-03-11
Annual Report 2021-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,900
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,156.03
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $20,896
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$10,300
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,430.18
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $10,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-01-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State