Search icon

PURYEAR DEVELOPMENT GROUP, INC.

Company Details

Name: PURYEAR DEVELOPMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1997 (27 years ago)
Organization Date: 03 Nov 1997 (27 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0440971
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 6637, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PDG REALTY 401(K) PLAN 2023 611315017 2024-07-22 PURYEAR DEVELOPMENT GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524290
Sponsor’s telephone number 5028961900
Plan sponsor’s address PO BOX 6637, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PURYEAR DEVELOPMENT GROUP INC CBS BENEFIT PLAN 2023 611315017 2024-12-30 PURYEAR DEVELOPMENT GROUP INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 531210
Sponsor’s telephone number 5028961900
Plan sponsor’s address 4050 WESTPORT RD #216, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PURYEAR DEVELOPMENT GROUP INC CBS BENEFIT PLAN 2022 611315017 2023-12-27 PURYEAR DEVELOPMENT GROUP INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 531210
Sponsor’s telephone number 5028961900
Plan sponsor’s address 4050 WESTPORT RD #216, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Wm. Brian Puryear Director

Incorporator

Name Role
WM. BRIAN PURYEAR Incorporator

President

Name Role
Wm. Brian Puryear President

Registered Agent

Name Role
WM. BRIAN PURYEAR Registered Agent

Assumed Names

Name Status Expiration Date
PDG REALTY Inactive 2018-03-26

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-19
Certificate of Assumed Name 2023-07-21
Registered Agent name/address change 2023-04-26
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-28
Annual Report 2019-05-21
Registered Agent name/address change 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217137209 2020-04-27 0457 PPP 4050 Westport Rd Suite 216, LOUISVILLE, KY, 40207
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42746.85
Forgiveness Paid Date 2020-12-02
3277398510 2021-02-23 0457 PPS 4050 Westport Rd Ste 216, Louisville, KY, 40207-3139
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48987.5
Loan Approval Amount (current) 48987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3139
Project Congressional District KY-03
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49229.08
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State