Search icon

A.Z.A. REAL ESTATE INVESTMENTS, LLC

Company Details

Name: A.Z.A. REAL ESTATE INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1995 (30 years ago)
Organization Date: 07 Aug 1995 (30 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0403940
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2500 Chamber Center Dr, Suite 203, Ft Mitchell, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY ZIMMERMAN LONGSHORE Registered Agent

Member

Name Role
Amy Zimmerman Longshore Member

Organizer

Name Role
AMY ZIMMERMAN Organizer

Filings

Name File Date
Amendment 2025-02-21
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
6882.30
Total Face Value Of Loan:
6882.30

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6882.3
Current Approval Amount:
6882.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6947.87

Sources: Kentucky Secretary of State