Search icon

ABG REALTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ABG REALTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Apr 2004 (21 years ago)
Organization Date: 07 Apr 2004 (21 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0583263
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9115 Leesgate Road, SUITE A, 9115 Leesgate Road, a, Louisville, Louisville, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
william friel Registered Agent

Manager

Name Role
William Matthew Friel Manager
Allison Dickey Bartholomew Manager

Organizer

Name Role
ROBERT M. YANN Organizer

Form 5500 Series

Employer Identification Number (EIN):
331090265
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
WEICHERT REALTORS - ABG Active 2028-01-03
WEICHERT REALTORS - ABG PROPERTIES Inactive 2023-08-08
WEICHERT, REALTORS-ABG PROPERTIES Inactive 2017-10-19

Filings

Name File Date
Annual Report 2024-05-17
Principal Office Address Change 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-06-09
Certificate of Assumed Name 2023-01-03

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
47642.57
Total Face Value Of Loan:
47642.57
Date:
2020-04-07
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:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$33,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,524.72
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $33,200
Jobs Reported:
7
Initial Approval Amount:
$47,642.57
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,642.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,049.82
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $47,640.57
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State