Search icon

SCH REALTY, LLC

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 (8 months 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
Annual Report 2023-01-16
Registered Agent name/address change 2023-01-16
Principal Office Address Change 2023-01-16
Annual Report 2022-05-18
Annual Report 2021-06-14
Annual Report 2020-06-01
Annual Report 2019-08-03
Annual Report 2018-06-26
Annual Report 2017-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214407103 2020-04-13 0457 PPP 12700 Towne Park Way #101 PO Box 43787, LOUISVILLE, KY, 40243-2300
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2300
Project Congressional District KY-03
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84934.38
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State