Search icon

TRADEMARK REALTY, LLC

Company Details

Name: TRADEMARK REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Sep 2004 (21 years ago)
Organization Date: 10 Sep 2004 (21 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0594678
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 556, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Manager

Name Role
Ashlee Gary Manager

Organizer

Name Role
ELIZABETH W BURT Organizer

Registered Agent

Name Role
ELIZABETH W BURT Registered Agent

Assumed Names

Name Status Expiration Date
TRADEMARK REALTY REFERRAL OFFICE Inactive 2023-01-03

Filings

Name File Date
Annual Report 2025-03-05
Certificate of Assumed Name 2024-03-14
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3400.00
Total Face Value Of Loan:
3400.00
Date:
2020-04-30
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:
3400.00
Total Face Value Of Loan:
3400.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3400
Current Approval Amount:
3400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3414.36
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3400
Current Approval Amount:
3400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3432.77

Sources: Kentucky Secretary of State