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 |
Name | Role |
---|---|
CHRISTINA THOMAS | Registered Agent |
Name | Role |
---|---|
THOMAS J. DOOLEY | Incorporator |
JAMET S. DOOLEY | Incorporator |
Name | Role |
---|---|
Christina M Wallace | President |
Name | Role |
---|---|
Janet S. Dooley | Secretary |
Name | Role |
---|---|
Joseph P. Dooley | Vice President |
Name | Role |
---|---|
Janet S. Dooley | Director |
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 |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY LAKE AUTO AND BOAT RENEWAL | Active | 2029-11-11 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State