Search icon

LANE REAL ESTATE, LLC

Company Details

Name: LANE REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Jan 2004 (21 years ago)
Organization Date: 09 Jan 2004 (21 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0576109
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2480 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
KATHERINE G. Lane Member

Organizer

Name Role
KATHERINE G. LANE Organizer

Registered Agent

Name Role
KATHERINE G. LANE Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-03-23
Registered Agent name/address change 2024-03-23
Annual Report 2024-03-23
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
-7227.00
Total Face Value Of Loan:
19773.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
19773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19933.89

Sources: Kentucky Secretary of State