Name: | ON THE MOVE REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2001 (24 years ago) |
Organization Date: | 08 Oct 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0523655 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4243 WESTPORT TERRACE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J MICHAEL BROWN | Registered Agent |
Name | Role |
---|---|
Fred G. Claypool, Jr. | Vice President |
Name | Role |
---|---|
J. Michael Brown | President |
Name | Role |
---|---|
J MICHAEL BROWN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 269488 | Registered Firm Branch | Closed | 2021-03-12 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-15 |
Annual Report | 2023-06-04 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-07 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-08 |
Annual Report | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8451858603 | 2021-03-24 | 0457 | PPP | 4243 Westport Ter, Louisville, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State