Search icon

REALTY GROUP HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY GROUP HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 2000 (25 years ago)
Organization Date: 07 Aug 2000 (25 years ago)
Last Annual Report: 10 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 0499056
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2131 OHIO ST, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
NANCY BLACK Registered Agent

Organizer

Name Role
JOHN S. DAVIS Organizer

Manager

Name Role
Nancy Black Manager

Former Company Names

Name Action
RE/MAX REALTY GROUP LLC Old Name

Assumed Names

Name Status Expiration Date
RE/MAX REALTY GROUP Inactive 2010-08-14

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-10
Annual Report 2022-06-03
Certificate of Assumed Name 2022-04-19
Amendment 2021-07-21

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,619.73
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $8,500
Utilities: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State