Search icon

OPTIONS REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIONS REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2005 (20 years ago)
Organization Date: 22 Feb 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0606711
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 686 SILVER LEDGE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOANN CORNETT Registered Agent

Member

Name Role
Kenneth D. Cornett Member
JoAnn Cornett Member

Organizer

Name Role
KEN CORNETT Organizer
JOANN CORNETT Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
7552.00
Total Face Value Of Loan:
7552.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7552
Current Approval Amount:
7552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7627.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State