Search icon

METRONET REALTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: METRONET REALTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1996 (29 years ago)
Organization Date: 24 Apr 1996 (29 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0415204
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 526 COUNTRY CLUB LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
Gay Nell Rittenberry Member
Emily Rittenberry Bisson Member

Organizer

Name Role
DAVID L. STURGES Organizer
GAY NELL RITTENBERRY Organizer

Registered Agent

Name Role
GAY NELL RITTENBERRY Registered Agent

Filings

Name File Date
Dissolution 2021-04-22
Annual Report 2020-06-05
Registered Agent name/address change 2019-04-25
Annual Report 2019-04-25
Annual Report 2018-05-10

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
15325.00
Total Face Value Of Loan:
15325.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15325
Current Approval Amount:
15325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15422.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State