Search icon

CRM PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRM PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1997 (28 years ago)
Organization Date: 09 Apr 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (5 months ago)
Organization Number: 0431253
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1637 Ashwood Drive, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM CRAIG TURNER Registered Agent

Vice President

Name Role
Megan Walsen Vice President

Incorporator

Name Role
JOHN P. WATZ Incorporator

President

Name Role
William Craig Turner President

Assumed Names

Name Status Expiration Date
CRM FACILITY MANAGEMENT Inactive 2013-03-28

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-05
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$437,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$443,010.83
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $437,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State