Search icon

SOUTHEASTERN REAL ESTATE, INC.

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
Annual Report 2020-03-20
Annual Report 2019-01-01
Annual Report 2018-01-31
Annual Report 2017-03-15
Annual Report 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660427405 2020-05-04 0457 PPP 7711 US HIGHWAY 641, GILBERTSVILLE, KY, 42044-9074
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GILBERTSVILLE, MARSHALL, KY, 42044-9074
Project Congressional District KY-01
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10430.18
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State