Search icon

SCH REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCH REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2005 (20 years ago)
Organization Date: 13 Jun 2005 (20 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0615149
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2300 HURSTBOURNE VILLAE DR UNIT 200, #101, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
JON ACKERSON Registered Agent

Member

Name Role
CHARLES A HARDIN Member
FRED H SCHLATTER Member
PETER J CAMERON Member

Organizer

Name Role
PETER J. CAMERON Organizer

Filings

Name File Date
Annual Report 2024-07-24
Registered Agent name/address change 2023-01-16
Annual Report 2023-01-16
Principal Office Address Change 2023-01-16
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
83900.00
Total Face Value Of Loan:
83900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83900
Current Approval Amount:
83900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84934.38

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State