Search icon

RONALD SICKLES REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD SICKLES REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1996 (29 years ago)
Organization Date: 01 Feb 1996 (29 years ago)
Last Annual Report: 17 Apr 2025 (2 months ago)
Organization Number: 0411351
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3904 SHEPHERDSVILLE RD, LOUISVILLE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Kimberly G Sickles Secretary

President

Name Role
Ronald S Sickles Sr President

Incorporator

Name Role
RONALD SICKLES Incorporator

Officer

Name Role
KIMBERLEE R SICKLES Officer
RONALD S SICKLES JR Officer
KI'RON M SICKLES Officer

Vice President

Name Role
Kimberly G Sickles Vice President

Registered Agent

Name Role
RONALD S. SICKLES SR. Registered Agent

Assumed Names

Name Status Expiration Date
SICKLES INC. REALTY Inactive 2024-10-17

Filings

Name File Date
Annual Report 2025-04-17
Annual Report Amendment 2024-06-13
Annual Report 2024-01-26
Annual Report 2023-03-22
Annual Report 2022-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2741.92
Total Face Value Of Loan:
2741.92

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2741.92
Current Approval Amount:
2741.92
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2759.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State