Search icon

SUMMERFIELD REALTY, LLC

Company Details

Name: SUMMERFIELD REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2005 (20 years ago)
Organization Date: 09 Aug 2005 (20 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0619227
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3006 HIKES LN, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORI REESE Registered Agent

Organizer

Name Role
ROBERT M. YANN Organizer

Member

Name Role
Lori Reese Member

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report 2021-02-11
Annual Report 2020-02-22
Annual Report 2019-04-10
Annual Report 2018-04-20
Annual Report 2017-04-25
Annual Report 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748448401 2021-02-02 0457 PPP 3006 Hikes Ln, Louisville, KY, 40220-2005
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-2005
Project Congressional District KY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8559.38
Forgiveness Paid Date 2021-10-22
5101948809 2021-04-17 0457 PPS 3006 Hikes Ln, Louisville, KY, 40220-2005
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-2005
Project Congressional District KY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8542.62
Forgiveness Paid Date 2021-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000385 Other Statutory Actions 2020-06-03 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-06-03
Termination Date 2020-08-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name GILL
Role Plaintiff
Name SUMMERFIELD REALTY, LLC
Role Defendant

Sources: Kentucky Secretary of State