Search icon

LAWSON REAL ESTATE, INC.

Company Details

Name: LAWSON REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1999 (26 years ago)
Organization Date: 14 Jul 1999 (26 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0477178
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: 15 CANNOY ST., P O BOX 90, FRENCHBURG, KY 40322
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PHILIP R. LAWSON Registered Agent

Incorporator

Name Role
PHILIP LAWSON Incorporator

Secretary

Name Role
Robin S Lawson Secretary

President

Name Role
Philip R Lawson President

Director

Name Role
Robin S Lawson Director
Philip R Lawson Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236171 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 232292 Registered Firm Branch Closed 2017-02-28 - - - -
Department of Professional Licensing 232291 Registered Firm Branch Closed 2017-02-28 - - - -
Department of Professional Licensing 232290 Registered Firm Branch Closed 2017-02-28 - - - -

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-06-07
Annual Report 2022-06-28
Annual Report 2021-06-09
Annual Report 2020-06-12
Annual Report 2019-05-15
Annual Report 2018-06-19
Annual Report 2017-05-31
Annual Report 2016-06-09
Registered Agent name/address change 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218768006 2020-06-30 0457 PPP PO BOX 90, FRENCHBURG, KY, 40322-0090
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27970
Servicing Lender Name Bank of the Mountains Inc
Servicing Lender Address 204, Court St, West Liberty, KY, 41472
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRENCHBURG, MENIFEE, KY, 40322-0090
Project Congressional District KY-05
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27970
Originating Lender Name Bank of the Mountains Inc
Originating Lender Address West Liberty, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45176.3
Forgiveness Paid Date 2020-11-23
2171558300 2021-01-20 0457 PPS 15 Cannoy Drive, Frenchburg, KY, 40322
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24750
Loan Approval Amount (current) 24750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27970
Servicing Lender Name Bank of the Mountains Inc
Servicing Lender Address 204, Court St, West Liberty, KY, 41472
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frenchburg, MENIFEE, KY, 40322
Project Congressional District KY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27970
Originating Lender Name Bank of the Mountains Inc
Originating Lender Address West Liberty, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24873.41
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State