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 (3 days 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 |
Name | Role |
---|---|
Kimberly G Sickles | Secretary |
Name | Role |
---|---|
Ronald S Sickles Sr | President |
Name | Role |
---|---|
RONALD SICKLES | Incorporator |
Name | Role |
---|---|
KIMBERLEE R SICKLES | Officer |
RONALD S SICKLES JR | Officer |
KI'RON M SICKLES | Officer |
Name | Role |
---|---|
Kimberly G Sickles | Vice President |
Name | Role |
---|---|
RONALD S. SICKLES SR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SICKLES INC. REALTY | Inactive | 2024-10-17 |
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 |
Annual Report | 2021-02-09 |
Annual Report | 2020-05-05 |
Principal Office Address Change | 2020-05-05 |
Certificate of Assumed Name | 2019-10-17 |
Annual Report | 2019-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8649307209 | 2020-04-28 | 0457 | PPP | 3904 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40218-2580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State