Name: | DUNCAN COMMERCIAL REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Apr 2005 (20 years ago) |
Organization Date: | 04 Apr 2005 (20 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0610013 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 150 Thierman Lane, Louisville, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM G DUNCAN, III | Registered Agent |
Name | Role |
---|---|
Bradford B Breeland | Member |
J Todd Whitchurch | Member |
William G Duncan III | Member |
Name | Role |
---|---|
WILLIAM G DUNCAN, III | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235817 | Registered Firm Branch | Closed | 2017-02-27 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2024-03-21 |
Principal Office Address Change | 2024-03-21 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-30 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8245357707 | 2020-05-01 | 0457 | PPP | 150 THIERMAN LN, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State