Search icon

PROPERTY MANAGEMENT REALTY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROPERTY MANAGEMENT REALTY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1999 (26 years ago)
Organization Date: 25 May 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0474665
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2304 Arnold Palmer Blvd, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVE KAUFMAN Registered Agent

Incorporator

Name Role
KEVIN K. DISTLER Incorporator

President

Name Role
STEVE KAUFMAN President

Vice President

Name Role
KRISTINA KAUFMAN Vice President

Director

Name Role
STEVE KAUFMAN Director

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-03-06
Annual Report 2023-07-12

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
4200.00
Total Face Value Of Loan:
4200.00
Date:
2020-06-18
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:
20000.00
Total Face Value Of Loan:
0.00
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$4,200
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,232.32
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $4,198
Jobs Reported:
2
Initial Approval Amount:
$6,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,141.85
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $6,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State